Guiseley
West Yorkshire
LS20 8LY
Director Name | Mrs Elizabeth Helen Wright |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2009(5 years, 10 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 17 Tramways 135 Otley Road Guiseley Leeds LS20 8LY |
Director Name | Mr Ronald Kenneth Fallows |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2009(6 years, 4 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 9 Kerry Street Horsforth Leeds LS18 4AW |
Director Name | Dr Harold Cawton Robinson |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2003(same day as company formation) |
Role | Consulting Engineer |
Country of Residence | England |
Correspondence Address | Toils Farm High Eldwick Bingley West Yorkshire BD16 3AZ |
Director Name | Mr James Cawton Robinson |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2003(same day as company formation) |
Role | Architectural Technician And C |
Country of Residence | United Kingdom |
Correspondence Address | Seamoor Farm Brown Bank Lane Silsden West Yorkshire BD20 0NN |
Secretary Name | George Frederick Warburton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Brook Gardens Harwood Bolton Lancashire BL2 3JD |
Director Name | Jonathan Fallows |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2004(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 05 June 2010) |
Role | IT |
Country of Residence | United Kingdom |
Correspondence Address | 6 Tramways 135 Otley Road Leeds West Yorkshire LS20 8LY |
Director Name | Andrew Mark Farrant |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2004(1 year, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 06 June 2005) |
Role | Managing Director |
Correspondence Address | 1 The Old School Otley Road, Eldwick Bingley Bradford West Yorkshire BD16 3HD |
Director Name | Duncan Andrew James |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2004(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 April 2009) |
Role | Retired |
Correspondence Address | 3 Woods Mews Ilkley West Yorkshire LS29 8JF |
Secretary Name | Andrew Mark Farrant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2004(1 year, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 06 June 2005) |
Role | Company Director |
Correspondence Address | 1 The Old School Otley Road, Eldwick Bingley Bradford West Yorkshire BD16 3HD |
Secretary Name | Jonathan Fallows |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(2 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 October 2009) |
Role | Company Director |
Correspondence Address | Apartment 6 Tramways 135 Otley Road Guiseley Leeds West Yorkshire LS20 8LY |
Director Name | Mr Michael Edwin Neil Lightfoot |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2005(2 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 17 June 2015) |
Role | Window Cleaner |
Country of Residence | England |
Correspondence Address | 7 Cedar Grove Harrogate North Yorkshire HG2 7AS |
Director Name | Michael John Kippax |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2007(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 November 2008) |
Role | Construction Industry |
Correspondence Address | Apartment 17 Tramways 135 Otley Road Guiseley Leeds West Yorkshire LS20 8LY |
Director Name | Mr Ashley William Pardoe |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(5 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 October 2010) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | Apartment 11 Tramways 135 Otley Road Guiseley Leeds West Yorkshire LS20 8LY |
Telephone | 0113 2509596 |
---|---|
Telephone region | Leeds |
Registered Address | 9 Kerry Street Horsforth Leeds LS18 4AW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £14,602 |
Cash | £10,851 |
Current Liabilities | £1,311 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 5 June 2023 (11 months ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 2 weeks from now) |
1 August 2023 | Registered office address changed from C/O Woodhead Sharpes Ltd 20 Westgate Baildon Shipley BD17 5EJ England to 6 Kerry Street Horsforth Leeds LS18 4AW on 1 August 2023 (1 page) |
---|---|
1 August 2023 | Confirmation statement made on 5 June 2023 with updates (5 pages) |
2 March 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
15 July 2022 | Confirmation statement made on 5 June 2022 with updates (5 pages) |
8 March 2022 | Registered office address changed from C/O Ackroyd Dent & Co 49-51 High Street Yeadon Leeds West Yorkshire LS19 7SP to C/O Woodhead Sharpes Ltd 20 Westgate Baildon Shipley BD17 5EJ on 8 March 2022 (1 page) |
9 December 2021 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
8 July 2021 | Confirmation statement made on 5 June 2021 with no updates (3 pages) |
2 October 2020 | Micro company accounts made up to 30 June 2020 (3 pages) |
17 June 2020 | Confirmation statement made on 5 June 2020 with updates (5 pages) |
2 October 2019 | Micro company accounts made up to 30 June 2019 (2 pages) |
12 June 2019 | Confirmation statement made on 5 June 2019 with updates (5 pages) |
26 February 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
12 June 2018 | Confirmation statement made on 5 June 2018 with updates (5 pages) |
9 October 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
9 October 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
14 June 2017 | Confirmation statement made on 5 June 2017 with updates (7 pages) |
14 June 2017 | Confirmation statement made on 5 June 2017 with updates (7 pages) |
4 November 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
4 November 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
3 August 2016 | Termination of appointment of Michael Edwin Neil Lightfoot as a director on 17 June 2015 (1 page) |
3 August 2016 | Termination of appointment of Michael Edwin Neil Lightfoot as a director on 17 June 2015 (1 page) |
15 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Director's details changed for Michael Edwin Neil Lightfoot on 3 August 2015 (2 pages) |
15 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Director's details changed for Michael Edwin Neil Lightfoot on 3 August 2015 (2 pages) |
5 October 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
5 October 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
10 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 November 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
10 November 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
17 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
17 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (8 pages) |
17 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (8 pages) |
17 June 2013 | Director's details changed for Michael Edwin Neil Lightfoot on 6 July 2012 (2 pages) |
17 June 2013 | Director's details changed for Michael Edwin Neil Lightfoot on 6 July 2012 (2 pages) |
17 June 2013 | Director's details changed for Michael Edwin Neil Lightfoot on 6 July 2012 (2 pages) |
17 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (8 pages) |
19 December 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
20 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (8 pages) |
20 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (8 pages) |
20 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (8 pages) |
16 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
16 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
8 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (8 pages) |
8 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (8 pages) |
8 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (8 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
6 October 2010 | Termination of appointment of Ashley Pardoe as a director (1 page) |
6 October 2010 | Termination of appointment of Ashley Pardoe as a director (1 page) |
24 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (14 pages) |
24 June 2010 | Termination of appointment of Jonathan Fallows as a director (1 page) |
24 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (14 pages) |
24 June 2010 | Termination of appointment of Jonathan Fallows as a director (1 page) |
24 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (14 pages) |
21 June 2010 | Director's details changed for Mr Ashley William Pardoe on 5 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Mr Ashley William Pardoe on 5 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Jonathan Fallows on 5 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Mr Ashley William Pardoe on 5 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Jonathan Fallows on 5 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Mrs Elizabeth Helen Wright on 5 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Paul Rawcliffe on 5 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Mrs Elizabeth Helen Wright on 5 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Michael Lightfoot on 5 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Mr Ashley William Pardoe on 5 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Mr Ashley William Pardoe on 5 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Jonathan Fallows on 5 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Paul Rawcliffe on 5 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Michael Lightfoot on 5 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Michael Lightfoot on 5 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Mrs Elizabeth Helen Wright on 5 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Paul Rawcliffe on 5 June 2010 (2 pages) |
21 June 2010 | Register inspection address has been changed from C/O Ackroyd Dent & Co 49-51 High Street Yeadon Leeds West Yorkshire LS19 7SP United Kingdom (1 page) |
21 June 2010 | Director's details changed for Paul Rawcliffe on 5 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Jonathan Fallows on 5 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Paul Rawcliffe on 5 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Paul Rawcliffe on 5 June 2010 (2 pages) |
21 June 2010 | Register inspection address has been changed (1 page) |
21 June 2010 | Director's details changed for Michael Lightfoot on 5 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Michael Lightfoot on 5 June 2010 (2 pages) |
21 June 2010 | Register inspection address has been changed from C/O Ackroyd Dent & Co 49-51 High Street Yeadon Leeds West Yorkshire LS19 7SP United Kingdom (1 page) |
21 June 2010 | Director's details changed for Mrs Elizabeth Helen Wright on 5 June 2010 (2 pages) |
21 June 2010 | Register inspection address has been changed (1 page) |
21 June 2010 | Director's details changed for Jonathan Fallows on 5 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Jonathan Fallows on 5 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Mrs Elizabeth Helen Wright on 5 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Mrs Elizabeth Helen Wright on 5 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Michael Lightfoot on 5 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Mr Ashley William Pardoe on 5 June 2010 (2 pages) |
19 December 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
19 December 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
4 December 2009 | Appointment of Mr Ronald Kenneth Fallows as a director (2 pages) |
4 December 2009 | Appointment of Mr Ronald Kenneth Fallows as a director (2 pages) |
27 November 2009 | Termination of appointment of Jonathan Fallows as a secretary (1 page) |
27 November 2009 | Termination of appointment of Jonathan Fallows as a secretary (1 page) |
27 November 2009 | Termination of appointment of Jonathan Fallows as a secretary (1 page) |
27 November 2009 | Termination of appointment of Jonathan Fallows as a secretary (1 page) |
18 June 2009 | Return made up to 05/06/09; full list of members (12 pages) |
18 June 2009 | Return made up to 05/06/09; full list of members (12 pages) |
11 June 2009 | Director appointed mr ashley william pardoe (1 page) |
11 June 2009 | Director appointed mr ashley william pardoe (1 page) |
11 June 2009 | Appointment terminated director duncan james (1 page) |
11 June 2009 | Appointment terminated director duncan james (1 page) |
12 May 2009 | Director appointed mrs elizabeth helen wright (1 page) |
12 May 2009 | Director appointed mrs elizabeth helen wright (1 page) |
16 February 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
16 February 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
27 January 2009 | Appointment terminated director michael kippax (1 page) |
27 January 2009 | Appointment terminated director michael kippax (1 page) |
1 July 2008 | Return made up to 05/06/08; full list of members (12 pages) |
1 July 2008 | Return made up to 05/06/08; full list of members (12 pages) |
20 November 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
20 November 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
31 July 2007 | Return made up to 05/06/07; full list of members (9 pages) |
31 July 2007 | Return made up to 05/06/07; full list of members (9 pages) |
31 May 2007 | New director appointed (2 pages) |
31 May 2007 | New director appointed (2 pages) |
22 December 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
22 December 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
18 August 2006 | Return made up to 05/06/06; full list of members (10 pages) |
18 August 2006 | Return made up to 05/06/06; full list of members (10 pages) |
12 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
12 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
26 January 2006 | New secretary appointed (2 pages) |
26 January 2006 | New secretary appointed (2 pages) |
15 November 2005 | Director resigned (1 page) |
15 November 2005 | Director resigned (1 page) |
15 November 2005 | Secretary resigned (1 page) |
15 November 2005 | Director resigned (1 page) |
15 November 2005 | New director appointed (2 pages) |
15 November 2005 | Secretary resigned (1 page) |
15 November 2005 | Director resigned (1 page) |
15 November 2005 | Secretary resigned (1 page) |
15 November 2005 | Director resigned (1 page) |
15 November 2005 | Director resigned (1 page) |
15 November 2005 | Director resigned (1 page) |
15 November 2005 | Return made up to 05/06/05; full list of members (14 pages) |
15 November 2005 | New director appointed (2 pages) |
15 November 2005 | Return made up to 05/06/05; full list of members (14 pages) |
15 November 2005 | Secretary resigned (1 page) |
15 November 2005 | New director appointed (1 page) |
15 November 2005 | New director appointed (1 page) |
15 November 2005 | Director resigned (1 page) |
24 August 2005 | Registered office changed on 24/08/05 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
24 August 2005 | Registered office changed on 24/08/05 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
29 June 2005 | New director appointed (1 page) |
29 June 2005 | New director appointed (1 page) |
29 June 2005 | Secretary resigned;director resigned (1 page) |
29 June 2005 | New director appointed (1 page) |
29 June 2005 | New director appointed (1 page) |
29 June 2005 | New director appointed (1 page) |
29 June 2005 | Secretary resigned;director resigned (1 page) |
29 June 2005 | New director appointed (1 page) |
4 April 2005 | Full accounts made up to 30 June 2004 (9 pages) |
4 April 2005 | Full accounts made up to 30 June 2004 (9 pages) |
10 December 2004 | Registered office changed on 10/12/04 from: tramways 135 otley road guiseley leeds west yorkshire BD1 4SP (1 page) |
10 December 2004 | New secretary appointed (2 pages) |
10 December 2004 | Registered office changed on 10/12/04 from: tramways 135 otley road guiseley leeds west yorkshire BD1 4SP (1 page) |
10 December 2004 | New secretary appointed (2 pages) |
1 December 2004 | Return made up to 05/06/04; full list of members
|
1 December 2004 | Return made up to 05/06/04; full list of members
|
14 October 2004 | New director appointed (2 pages) |
14 October 2004 | New director appointed (2 pages) |
14 October 2004 | New director appointed (2 pages) |
14 October 2004 | New director appointed (2 pages) |
14 October 2004 | New director appointed (2 pages) |
14 October 2004 | New director appointed (2 pages) |
14 October 2004 | New director appointed (2 pages) |
14 October 2004 | New director appointed (2 pages) |
5 June 2003 | Incorporation (12 pages) |
5 June 2003 | Incorporation (12 pages) |