Woodlesford
Leeds
LS26 8LG
Director Name | Mr Shaun Christopher Watts |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2016(13 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Fish And Chip Fryer |
Country of Residence | England |
Correspondence Address | 138 Aberford Road Woodlesford Leeds LS26 8LG |
Secretary Name | Gillian Mary Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Fernhill Glenridding Penrith Cumbria CA11 0PG |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 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 | 09 July 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | farndales.co.uk |
---|---|
Telephone | 0113 2826168 |
Telephone region | Leeds |
Registered Address | 138 Aberford Road Woodlesford Leeds LS26 8LG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Ward | Rothwell |
Built Up Area | West Yorkshire |
1000 at £1 | Mr Richard Leslie Farndale 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£12,818 |
Cash | £49,318 |
Current Liabilities | £71,426 |
Latest Accounts | 31 July 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 9 July 2023 (5 months ago) |
---|---|
Next Return Due | 23 July 2024 (7 months, 2 weeks from now) |
7 December 2020 | Micro company accounts made up to 31 July 2020 (5 pages) |
---|---|
15 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
24 December 2019 | Micro company accounts made up to 31 July 2019 (5 pages) |
15 July 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
10 January 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
12 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
21 March 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
10 July 2017 | Confirmation statement made on 9 July 2017 with updates (4 pages) |
10 July 2017 | Confirmation statement made on 9 July 2017 with updates (4 pages) |
14 March 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
14 March 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
14 November 2016 | Termination of appointment of Gillian Mary Hudson as a secretary on 23 September 2016 (1 page) |
14 November 2016 | Appointment of Mr Shaun Christopher Watts as a director on 23 September 2016 (2 pages) |
14 November 2016 | Appointment of Mr Shaun Christopher Watts as a director on 23 September 2016 (2 pages) |
14 November 2016 | Termination of appointment of Gillian Mary Hudson as a secretary on 23 September 2016 (1 page) |
26 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
24 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
11 February 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
11 February 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
20 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-20
|
20 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-20
|
20 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-20
|
21 January 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
21 January 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
11 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
23 January 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
23 January 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
16 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (3 pages) |
16 July 2012 | Director's details changed for Richard Leslie Farndale on 16 July 2012 (2 pages) |
16 July 2012 | Director's details changed for Richard Leslie Farndale on 16 July 2012 (2 pages) |
16 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (3 pages) |
16 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (3 pages) |
17 January 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
17 January 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
2 November 2011 | Registered office address changed from Windsover Goody Cross Lane Little Preston Leeds LS26 8UY on 2 November 2011 (1 page) |
2 November 2011 | Director's details changed for Richard Leslie Farndale on 2 November 2011 (2 pages) |
2 November 2011 | Director's details changed for Richard Leslie Farndale on 2 November 2011 (2 pages) |
2 November 2011 | Director's details changed for Richard Leslie Farndale on 2 November 2011 (2 pages) |
2 November 2011 | Registered office address changed from Windsover Goody Cross Lane Little Preston Leeds LS26 8UY on 2 November 2011 (1 page) |
2 November 2011 | Registered office address changed from Windsover Goody Cross Lane Little Preston Leeds LS26 8UY on 2 November 2011 (1 page) |
26 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
10 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Director's details changed for Richard Leslie Farndale on 1 October 2009 (2 pages) |
10 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Director's details changed for Richard Leslie Farndale on 1 October 2009 (2 pages) |
10 August 2010 | Director's details changed for Richard Leslie Farndale on 1 October 2009 (2 pages) |
10 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
14 July 2009 | Return made up to 09/07/09; full list of members (3 pages) |
14 July 2009 | Return made up to 09/07/09; full list of members (3 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
29 July 2008 | Return made up to 09/07/08; full list of members (3 pages) |
29 July 2008 | Return made up to 09/07/08; full list of members (3 pages) |
4 November 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
4 November 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
21 July 2007 | Return made up to 09/07/07; no change of members (6 pages) |
21 July 2007 | Return made up to 09/07/07; no change of members (6 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
28 September 2006 | Return made up to 09/07/06; full list of members (6 pages) |
28 September 2006 | Return made up to 09/07/06; full list of members (6 pages) |
15 November 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
15 November 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
20 July 2005 | Return made up to 09/07/05; full list of members (6 pages) |
20 July 2005 | Return made up to 09/07/05; full list of members (6 pages) |
1 December 2004 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
1 December 2004 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
26 July 2004 | Return made up to 09/07/04; full list of members (6 pages) |
26 July 2004 | Return made up to 09/07/04; full list of members (6 pages) |
19 September 2003 | Ad 09/07/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
19 September 2003 | Ad 09/07/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
1 August 2003 | New secretary appointed (2 pages) |
1 August 2003 | Registered office changed on 01/08/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
1 August 2003 | Director resigned (1 page) |
1 August 2003 | New director appointed (2 pages) |
1 August 2003 | Director resigned (1 page) |
1 August 2003 | Secretary resigned (1 page) |
1 August 2003 | New director appointed (2 pages) |
1 August 2003 | Registered office changed on 01/08/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
1 August 2003 | Secretary resigned (1 page) |
1 August 2003 | New secretary appointed (2 pages) |
9 July 2003 | Incorporation (16 pages) |
9 July 2003 | Incorporation (16 pages) |