Horsforth
Leeds
LS18 5WN
Director Name | Mrs Patricia Edwards |
---|---|
Date of Birth | August 1947 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2019(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 St. Gabriels Court Horsforth Leeds LS18 5WN |
Director Name | Mrs Alison Roome |
---|---|
Date of Birth | April 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2019(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 8 St. Gabriels Court Horsforth Leeds LS18 5WN |
Director Name | Mrs Tracey Wilkinson |
---|---|
Date of Birth | December 1962 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2019(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Rushfield Barn Dairy Lane Darley Harrogate HG3 2QP |
Secretary Name | Ms Alison Roome |
---|---|
Status | Current |
Appointed | 29 October 2019(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Correspondence Address | 8 St. Gabriels Court Horsforth Leeds LS18 5WN |
Director Name | Anthony Gervase Paler |
---|---|
Date of Birth | February 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Cherry Meadow Farm Friars Meadow Monk Lane Selby North Yorkshire YO8 0ND |
Director Name | Antony Richard Watling |
---|---|
Date of Birth | September 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(same day as company formation) |
Role | Managing Director |
Correspondence Address | 2 Elm Cottages Heath Wakefield WF1 5SW |
Secretary Name | Mr Paul Graham Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Barn High Royd Lane Hoyland Barnsley South Yorkshire S75 9NW |
Director Name | Mr David Queenan |
---|---|
Date of Birth | August 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2005(1 year, 9 months after company formation) |
Appointment Duration | 7 months (resigned 17 November 2005) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | West Lea West Lane Burn Selby North Yorkshire YO8 8LR |
Director Name | Kim Elizabeth Skirrow |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2005(2 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 19 January 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Dairy House Carlton Lane East Carlton Leeds West Yorkshire LS19 7BG |
Director Name | Mr Geoffrey Tegerdine |
---|---|
Date of Birth | July 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2005(2 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 08 April 2013) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 2 Argyll Close Horsforth Leeds West Yorkshire LS18 5SP |
Director Name | Mrs Elaine Patricia Buckle |
---|---|
Date of Birth | June 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2005(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 02 June 2014) |
Role | Accounts & Office Manager |
Country of Residence | England |
Correspondence Address | 20 Gabriels Court Scotland Lane Horsforth West Yorkshire LS18 5WN |
Secretary Name | Kim Elizabeth Skirrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2005(2 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 02 July 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Dairy House Carlton Lane East Carlton Leeds West Yorkshire LS19 7BG |
Director Name | Mr Stephen David Skirrow |
---|---|
Date of Birth | September 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2013(9 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 24 July 2021) |
Role | Retired Accountant |
Country of Residence | England |
Correspondence Address | The Dairy House Carlton Lane East Carlton Leeds West Yorkshire LS19 7BG |
Director Name | Ms Margaret Kear |
---|---|
Date of Birth | May 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2013(9 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 29 October 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 21 St. Gabriels Court Horsforth Leeds LS18 5WN |
Secretary Name | Ms Margaret Kear |
---|---|
Status | Resigned |
Appointed | 02 July 2013(9 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 29 October 2019) |
Role | Company Director |
Correspondence Address | 21 St. Gabriels Court Horsforth Leeds LS18 5WN |
Director Name | Mrs Lucy Hargreaves |
---|---|
Date of Birth | September 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2014(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 November 2018) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 1 St. Gabriels Court Horsforth Leeds LS18 5WN |
Registered Address | Lister House Lister Hill Horsforth Leeds LS18 5AZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Address Matches | Over 70 other UK companies use this postal address |
8 at £1 | Kim Elizabeth Skirrow & Steve Skirrow 9.09% Ordinary |
---|---|
8 at £1 | Peter Harrison & Shelley Harrison 9.09% Ordinary |
4 at £1 | Alan Graham Kennedy & Jayne Elizabeth Kennedy 4.55% Ordinary |
4 at £1 | Andrew John Williamson 4.55% Ordinary |
4 at £1 | Brenda Tomlinson 4.55% Ordinary |
4 at £1 | Carl Willock & Nicola Willock 4.55% Ordinary |
4 at £1 | Elizabeth Booth 4.55% Ordinary |
4 at £1 | Katherine Anne Cornell & Jeffrey Raymonds Cornell 4.55% Ordinary |
4 at £1 | Lucy Fairweather & Adam Walker 4.55% Ordinary |
4 at £1 | Margaret Branch 4.55% Ordinary |
4 at £1 | Margaret Kear 4.55% Ordinary |
4 at £1 | Matthew Houton & Kelly Squires 4.55% Ordinary |
4 at £1 | Mr Brownridge & Mrs Brownridge 4.55% Ordinary |
4 at £1 | Mr Dugdale & Mrs Dugdale 4.55% Ordinary |
4 at £1 | Mr Hargreaves & Mrs Hargreaves 4.55% Ordinary |
4 at £1 | Pamela Moses 4.55% Ordinary |
4 at £1 | Patrick Hallinan 4.55% Ordinary |
4 at £1 | Rachna Sood 4.55% Ordinary |
4 at £1 | Russell Alexander Cameron & Julie Ann Cameron 4.55% Ordinary |
2 at £1 | John Milner 2.27% Ordinary |
- | OTHER 2.27% - |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 22 July 2022 (8 months, 1 week ago) |
---|---|
Next Return Due | 5 August 2023 (4 months, 1 week from now) |
27 July 2021 | Register inspection address has been changed from S D Skirrow the Dairy House Carlton Lane, East Carlton Yeadon Leeds LS19 7BG England to Trinity Grange Trinity Grange Horsforth Scotland Lane, Leeds LS18 5WN (1 page) |
---|---|
24 July 2021 | Confirmation statement made on 24 July 2021 with updates (5 pages) |
24 July 2021 | Termination of appointment of Stephen David Skirrow as a director on 24 July 2021 (1 page) |
8 April 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
30 November 2020 | Confirmation statement made on 29 November 2020 with no updates (3 pages) |
17 April 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
29 November 2019 | Confirmation statement made on 29 November 2019 with updates (5 pages) |
7 November 2019 | Appointment of Ms Alison Roome as a secretary on 29 October 2019 (2 pages) |
7 November 2019 | Termination of appointment of Margaret Kear as a director on 29 October 2019 (1 page) |
7 November 2019 | Termination of appointment of Margaret Kear as a secretary on 29 October 2019 (1 page) |
7 May 2019 | Appointment of Mrs Tracey Wilkinson as a director on 26 April 2019 (2 pages) |
7 May 2019 | Appointment of Mrs Patricia Edwards as a director on 26 April 2019 (2 pages) |
7 May 2019 | Appointment of Mr Richard Brownridge as a director on 26 April 2019 (2 pages) |
7 May 2019 | Appointment of Mrs Alison Roome as a director on 26 April 2019 (2 pages) |
29 April 2019 | Confirmation statement made on 29 April 2019 with updates (5 pages) |
11 March 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
4 December 2018 | Termination of appointment of Lucy Hargreaves as a director on 30 November 2018 (1 page) |
19 July 2018 | Confirmation statement made on 18 July 2018 with updates (5 pages) |
14 March 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
24 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
15 March 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
15 March 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
13 January 2017 | Registered office address changed from C/O Whitesides Chartered Accountants 7 Feast Field Horsforth Leeds West Yorkshire LS18 4TJ to Lister House Lister Hill Horsforth Leeds LS18 5AZ on 13 January 2017 (1 page) |
13 January 2017 | Registered office address changed from C/O Whitesides Chartered Accountants 7 Feast Field Horsforth Leeds West Yorkshire LS18 4TJ to Lister House Lister Hill Horsforth Leeds LS18 5AZ on 13 January 2017 (1 page) |
18 July 2016 | Confirmation statement made on 18 July 2016 with updates (7 pages) |
18 July 2016 | Confirmation statement made on 18 July 2016 with updates (7 pages) |
15 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
15 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
19 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-19
|
19 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-19
|
10 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
10 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
22 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
20 June 2014 | Appointment of Mrs Lucy Hargreaves as a director (2 pages) |
20 June 2014 | Termination of appointment of Elaine Buckle as a director (1 page) |
20 June 2014 | Appointment of Mrs Lucy Hargreaves as a director (2 pages) |
20 June 2014 | Termination of appointment of Elaine Buckle as a director (1 page) |
6 March 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
6 March 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
22 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
22 July 2013 | Register inspection address has been changed from C/O K Skirrow the Dairy House Carlton Lane East Carlton, Yeadon Leeds West Yorkshire LS19 7BG United Kingdom (1 page) |
22 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
22 July 2013 | Register inspection address has been changed from C/O K Skirrow the Dairy House Carlton Lane East Carlton, Yeadon Leeds West Yorkshire LS19 7BG United Kingdom (1 page) |
11 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
4 July 2013 | Appointment of Ms Margaret Kear as a secretary (2 pages) |
4 July 2013 | Termination of appointment of Kim Skirrow as a secretary (1 page) |
4 July 2013 | Appointment of Ms Margaret Kear as a secretary (2 pages) |
4 July 2013 | Termination of appointment of Kim Skirrow as a secretary (1 page) |
1 July 2013 | Appointment of Ms Margaret Kear as a director (2 pages) |
1 July 2013 | Appointment of Ms Margaret Kear as a director (2 pages) |
24 April 2013 | Termination of appointment of Geoffrey Tegerdine as a director (1 page) |
24 April 2013 | Termination of appointment of Geoffrey Tegerdine as a director (1 page) |
24 April 2013 | Termination of appointment of Geoffrey Tegerdine as a director (1 page) |
24 April 2013 | Termination of appointment of Geoffrey Tegerdine as a director (1 page) |
23 February 2013 | Appointment of Mr Stephen David Skirrow as a director (2 pages) |
23 February 2013 | Appointment of Mr Stephen David Skirrow as a director (2 pages) |
1 February 2013 | Termination of appointment of Kim Skirrow as a director (1 page) |
1 February 2013 | Termination of appointment of Kim Skirrow as a director (1 page) |
22 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (9 pages) |
22 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (9 pages) |
6 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
6 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 March 2012 | Registered office address changed from 6-7 Feast Field Horsforth Leeds West Yorkshire LS18 4TJ on 2 March 2012 (1 page) |
2 March 2012 | Registered office address changed from 6-7 Feast Field Horsforth Leeds West Yorkshire LS18 4TJ on 2 March 2012 (1 page) |
2 March 2012 | Registered office address changed from 6-7 Feast Field Horsforth Leeds West Yorkshire LS18 4TJ on 2 March 2012 (1 page) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
8 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (9 pages) |
8 August 2011 | Register(s) moved to registered inspection location (1 page) |
8 August 2011 | Register inspection address has been changed (1 page) |
8 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (9 pages) |
8 August 2011 | Register(s) moved to registered inspection location (1 page) |
8 August 2011 | Register inspection address has been changed (1 page) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
3 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (8 pages) |
3 August 2010 | Director's details changed for Mr Geoffrey Tegerdine on 18 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Kim Elizabeth Skirrow on 18 July 2010 (2 pages) |
3 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (8 pages) |
3 August 2010 | Director's details changed for Kim Elizabeth Skirrow on 18 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Mr Geoffrey Tegerdine on 18 July 2010 (2 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
10 August 2009 | Return made up to 18/07/09; full list of members (11 pages) |
10 August 2009 | Return made up to 18/07/09; full list of members (11 pages) |
12 August 2008 | Return made up to 18/07/08; full list of members (10 pages) |
12 August 2008 | Location of debenture register (1 page) |
12 August 2008 | Location of register of members (1 page) |
12 August 2008 | Return made up to 18/07/08; full list of members (10 pages) |
12 August 2008 | Location of register of members (1 page) |
12 August 2008 | Location of debenture register (1 page) |
10 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
10 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
7 August 2007 | Return made up to 18/07/07; full list of members (8 pages) |
7 August 2007 | Return made up to 18/07/07; full list of members (8 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
6 January 2007 | Resolutions
|
6 January 2007 | Resolutions
|
4 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
11 August 2006 | Return made up to 18/07/06; full list of members (11 pages) |
11 August 2006 | Return made up to 18/07/06; full list of members (11 pages) |
31 July 2006 | Ad 17/07/06--------- £ si [email protected]=52 £ ic 36/88 (4 pages) |
31 July 2006 | Ad 17/07/06--------- £ si [email protected]=52 £ ic 36/88 (4 pages) |
15 February 2006 | Registered office changed on 15/02/06 from: c p m house, essex road, hoddesdon, hertfordshire EN11 0DR (1 page) |
15 February 2006 | Registered office changed on 15/02/06 from: c p m house, essex road, hoddesdon, hertfordshire EN11 0DR (1 page) |
22 December 2005 | Director resigned (1 page) |
22 December 2005 | Director resigned (1 page) |
12 December 2005 | Director resigned (2 pages) |
12 December 2005 | Secretary resigned (1 page) |
12 December 2005 | Registered office changed on 12/12/05 from: 2 deighton close, wetherby, LS22 7GZ (2 pages) |
12 December 2005 | Director resigned (2 pages) |
12 December 2005 | Secretary resigned (1 page) |
12 December 2005 | Registered office changed on 12/12/05 from: 2 deighton close, wetherby, LS22 7GZ (2 pages) |
2 December 2005 | New secretary appointed;new director appointed (2 pages) |
2 December 2005 | New director appointed (2 pages) |
2 December 2005 | New director appointed (2 pages) |
2 December 2005 | New secretary appointed;new director appointed (2 pages) |
2 December 2005 | New director appointed (2 pages) |
2 December 2005 | New director appointed (2 pages) |
25 August 2005 | Full accounts made up to 31 December 2004 (9 pages) |
25 August 2005 | Full accounts made up to 31 December 2004 (9 pages) |
26 July 2005 | Return made up to 18/07/05; full list of members (7 pages) |
26 July 2005 | Return made up to 18/07/05; full list of members (7 pages) |
22 July 2005 | Director resigned (1 page) |
22 July 2005 | New director appointed (2 pages) |
22 July 2005 | Director resigned (1 page) |
22 July 2005 | New director appointed (2 pages) |
7 September 2004 | Return made up to 18/07/04; full list of members
|
7 September 2004 | Return made up to 18/07/04; full list of members
|
15 May 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
15 May 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
28 November 2003 | Director's particulars changed (1 page) |
28 November 2003 | Director's particulars changed (1 page) |
18 July 2003 | Incorporation (19 pages) |
18 July 2003 | Incorporation (19 pages) |