Thorpe Park
Leeds
LS15 8ZB
Director Name | Mr Andries Petrus Liebenberg |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2017(13 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3175 Century Way Thorpe Park Leeds LS15 8ZB |
Director Name | Mr Sean Christopher Wyndham-Quin |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2017(14 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3175 Century Way Thorpe Park Leeds LS15 8ZB |
Director Name | Mr Jonathan Mark Dodd |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3175 Century Way Thorpe Park Leeds LS15 8ZB |
Secretary Name | Renew Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 July 2007(4 years after company formation) |
Appointment Duration | 16 years, 8 months |
Correspondence Address | 3175 Century Way Thorpe Park Leeds LS15 8ZB |
Director Name | Claes Erik Piehl |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 24 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 The Paddocks Oatlands Chase Weybridge Surrey KT13 9RJ |
Director Name | David Roy Wood |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Branscombe Gardens Thorpe Bay Southend On Sea Essex SS1 3PJ |
Director Name | Alexander Nigel McArthur |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2003(3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 July 2006) |
Role | Chartered Accountant |
Correspondence Address | 39 Cornhill London EC3V 3NU |
Director Name | Mr Paul Sellars |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2003(3 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 24 March 2004) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | White House Withyham Hartfield East Sussex TN7 4BT |
Secretary Name | Catherine Jatinder Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2003(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 July 2006) |
Role | Company Director |
Correspondence Address | 39 Cornhill London EC3V 3NU |
Director Name | John Sherwood Gaffney |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2004(8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 September 2005) |
Role | Company Director |
Correspondence Address | 39 Cornhill London EC3V 3NU |
Director Name | Philip John Underwood |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2004(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 02 May 2006) |
Role | Engineer |
Correspondence Address | 39 Cornhill London EC3V 3NU |
Director Name | Catherine Jatinder Wright |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2004(11 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 July 2007) |
Role | Secretary |
Correspondence Address | 39 Cornhill London EC3V 3NU |
Director Name | Mr Brian Ward May |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2005(2 years after company formation) |
Appointment Duration | 11 years, 2 months (resigned 30 September 2016) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Church Garth Topcliffe Thirsk North Yorkshire YO7 3PB |
Director Name | Mr John William Young Strachan Samuel |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2006(2 years, 11 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 27 November 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Yew Trees, Main Street North Aberford West Yorkshire LS25 3AA |
Secretary Name | Caroline Daphne Coomber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2006(2 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 27 July 2007) |
Role | Company Director |
Correspondence Address | 39 Cornhill London EC3V 3NU |
Director Name | Mr Graham Martin Ellis |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2009(5 years, 10 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 October 2019) |
Role | Group Commercial Director |
Country of Residence | England |
Correspondence Address | 3175 Century Way Thorpe Park Leeds LS15 8ZB |
Director Name | Mr Gordon Ray |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2018(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 2022) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 3175 Century Way Thorpe Park Leeds LS15 8ZB |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2003(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Montpellier Group Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2003(same day as company formation) |
Correspondence Address | 39 Cornhill London EC3V 3NU |
Registered Address | 3175 Century Way Thorpe Park Leeds LS15 8ZB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Austhorpe |
Ward | Garforth and Swillington |
Built Up Area | West Yorkshire |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 30 September 2023 (6 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 13 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (2 months, 4 weeks from now) |
13 June 2023 | Confirmation statement made on 13 June 2023 with no updates (3 pages) |
---|---|
22 December 2022 | Accounts for a dormant company made up to 30 September 2022 (5 pages) |
5 July 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
14 June 2022 | Secretary's details changed for Renew Nominees Limited on 1 January 2019 (1 page) |
6 April 2022 | Appointment of Mr Jonathan Mark Dodd as a director on 1 April 2022 (2 pages) |
31 March 2022 | Termination of appointment of Gordon Ray as a director on 31 March 2022 (1 page) |
10 January 2022 | Accounts for a dormant company made up to 30 September 2021 (5 pages) |
23 July 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
18 December 2020 | Accounts for a dormant company made up to 30 September 2020 (5 pages) |
8 July 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
19 December 2019 | Accounts for a dormant company made up to 30 September 2019 (5 pages) |
4 November 2019 | Termination of appointment of Graham Martin Ellis as a director on 31 October 2019 (1 page) |
20 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
7 January 2019 | Accounts for a dormant company made up to 30 September 2018 (5 pages) |
17 December 2018 | Registered office address changed from Yew Trees, Main Street North Aberford West Yorkshire LS25 3AA to 3175 Century Way Thorpe Park Leeds LS15 8ZB on 17 December 2018 (1 page) |
20 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
15 May 2018 | Appointment of Mr Gordon Ray as a director on 15 May 2018 (2 pages) |
27 November 2017 | Appointment of Mr Sean Christopher Wyndham-Quin as a director on 27 November 2017 (2 pages) |
27 November 2017 | Termination of appointment of John William Young Strachan Samuel as a director on 27 November 2017 (1 page) |
27 November 2017 | Accounts for a dormant company made up to 30 September 2017 (5 pages) |
27 November 2017 | Accounts for a dormant company made up to 30 September 2017 (5 pages) |
27 November 2017 | Termination of appointment of John William Young Strachan Samuel as a director on 27 November 2017 (1 page) |
27 November 2017 | Appointment of Mr Sean Christopher Wyndham-Quin as a director on 27 November 2017 (2 pages) |
12 July 2017 | Director's details changed for Mr John William Young Strachan Samuel on 30 June 2017 (2 pages) |
12 July 2017 | Director's details changed for Mr Graham Martin Ellis on 30 June 2017 (2 pages) |
12 July 2017 | Director's details changed for Mr Paul Scott on 30 June 2017 (2 pages) |
12 July 2017 | Appointment of Mr Andries Petrus Liebenberg as a director on 30 June 2017 (2 pages) |
12 July 2017 | Director's details changed for Mr John William Young Strachan Samuel on 30 June 2017 (2 pages) |
12 July 2017 | Director's details changed for Mr Paul Scott on 30 June 2017 (2 pages) |
12 July 2017 | Appointment of Mr Andries Petrus Liebenberg as a director on 30 June 2017 (2 pages) |
12 July 2017 | Director's details changed for Mr Graham Martin Ellis on 30 June 2017 (2 pages) |
27 June 2017 | Notification of Renew Holdings Plc. as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Renew Holdings Plc. as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Renew Holdings Plc. as a person with significant control on 27 June 2017 (2 pages) |
27 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
9 January 2017 | Accounts for a dormant company made up to 30 September 2016 (5 pages) |
9 January 2017 | Accounts for a dormant company made up to 30 September 2016 (5 pages) |
30 September 2016 | Termination of appointment of Brian Ward May as a director on 30 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Brian Ward May as a director on 30 September 2016 (1 page) |
28 June 2016 | Secretary's details changed for Renew Nominees Limited on 20 June 2016 (1 page) |
28 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Secretary's details changed for Renew Nominees Limited on 20 June 2016 (1 page) |
9 January 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
9 January 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
9 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Appointment of Mr Paul Scott as a director on 9 July 2015 (2 pages) |
9 July 2015 | Appointment of Mr Paul Scott as a director on 9 July 2015 (2 pages) |
9 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Appointment of Mr Paul Scott as a director on 9 July 2015 (2 pages) |
21 January 2015 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
21 January 2015 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
1 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
8 January 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
8 January 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
1 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (7 pages) |
1 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (7 pages) |
1 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (7 pages) |
27 November 2012 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
27 November 2012 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
2 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (7 pages) |
2 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (7 pages) |
2 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (7 pages) |
22 November 2011 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
22 November 2011 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
8 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (7 pages) |
8 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (7 pages) |
8 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (7 pages) |
22 November 2010 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
22 November 2010 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
7 July 2010 | Register inspection address has been changed (1 page) |
7 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Register(s) moved to registered inspection location (1 page) |
7 July 2010 | Register(s) moved to registered inspection location (1 page) |
7 July 2010 | Register inspection address has been changed (1 page) |
7 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Accounts for a dormant company made up to 30 September 2009 (6 pages) |
8 April 2010 | Accounts for a dormant company made up to 30 September 2009 (6 pages) |
1 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
1 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
23 June 2009 | Director appointed graham martin ellis (3 pages) |
23 June 2009 | Director appointed graham martin ellis (3 pages) |
8 January 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
8 January 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
22 July 2008 | Location of register of members (1 page) |
22 July 2008 | Location of register of members (1 page) |
16 July 2008 | Secretary's change of particulars / renew nominees LIMITED / 15/08/2007 (1 page) |
16 July 2008 | Return made up to 01/07/08; full list of members (3 pages) |
16 July 2008 | Return made up to 01/07/08; full list of members (3 pages) |
16 July 2008 | Secretary's change of particulars / renew nominees LIMITED / 15/08/2007 (1 page) |
19 November 2007 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
19 November 2007 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
19 September 2007 | New secretary appointed (3 pages) |
19 September 2007 | New secretary appointed (3 pages) |
27 July 2007 | Registered office changed on 27/07/07 from: 39 cornhill london EC3V 3NU (1 page) |
27 July 2007 | Location of register of members (1 page) |
27 July 2007 | Secretary resigned (1 page) |
27 July 2007 | Location of register of members (1 page) |
27 July 2007 | New secretary appointed (1 page) |
27 July 2007 | Director resigned (1 page) |
27 July 2007 | Secretary resigned (1 page) |
27 July 2007 | New secretary appointed (1 page) |
27 July 2007 | Registered office changed on 27/07/07 from: 39 cornhill london EC3V 3NU (1 page) |
27 July 2007 | Director resigned (1 page) |
17 July 2007 | Return made up to 01/07/07; full list of members (2 pages) |
17 July 2007 | Return made up to 01/07/07; full list of members (2 pages) |
14 February 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
14 February 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
11 August 2006 | Director resigned (1 page) |
11 August 2006 | Director resigned (1 page) |
27 July 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
27 July 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
14 July 2006 | New secretary appointed (1 page) |
14 July 2006 | New secretary appointed (1 page) |
13 July 2006 | Secretary resigned (1 page) |
13 July 2006 | Secretary resigned (1 page) |
13 July 2006 | Secretary resigned (1 page) |
13 July 2006 | Secretary resigned (1 page) |
12 July 2006 | New director appointed (2 pages) |
12 July 2006 | Return made up to 01/07/06; full list of members (3 pages) |
12 July 2006 | Return made up to 01/07/06; full list of members (3 pages) |
12 July 2006 | New director appointed (2 pages) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | Director resigned (1 page) |
8 February 2006 | Company name changed montpellier corporate director l imited\certificate issued on 08/02/06 (2 pages) |
8 February 2006 | Company name changed montpellier corporate director l imited\certificate issued on 08/02/06 (2 pages) |
20 September 2005 | Director resigned (1 page) |
20 September 2005 | Director resigned (1 page) |
29 July 2005 | New director appointed (1 page) |
29 July 2005 | New director appointed (1 page) |
8 July 2005 | Return made up to 01/07/05; full list of members (3 pages) |
8 July 2005 | Return made up to 01/07/05; full list of members (3 pages) |
28 October 2004 | Accounts for a dormant company made up to 30 September 2004 (6 pages) |
28 October 2004 | Accounts for a dormant company made up to 30 September 2004 (6 pages) |
2 August 2004 | Return made up to 01/07/04; full list of members (7 pages) |
2 August 2004 | Return made up to 01/07/04; full list of members (7 pages) |
16 July 2004 | New director appointed (2 pages) |
16 July 2004 | New director appointed (2 pages) |
3 June 2004 | Secretary's particulars changed (1 page) |
3 June 2004 | Secretary's particulars changed (1 page) |
27 May 2004 | Director's particulars changed (1 page) |
27 May 2004 | Director's particulars changed (1 page) |
21 May 2004 | Director's particulars changed (1 page) |
21 May 2004 | Director's particulars changed (1 page) |
20 May 2004 | Director's particulars changed (1 page) |
20 May 2004 | Director's particulars changed (1 page) |
17 May 2004 | Secretary's particulars changed (1 page) |
17 May 2004 | Secretary's particulars changed (1 page) |
26 April 2004 | New director appointed (3 pages) |
26 April 2004 | New director appointed (3 pages) |
8 April 2004 | New director appointed (4 pages) |
8 April 2004 | New director appointed (4 pages) |
7 April 2004 | Director resigned (2 pages) |
7 April 2004 | Director resigned (2 pages) |
15 December 2003 | New secretary appointed (2 pages) |
15 December 2003 | New secretary appointed (2 pages) |
15 December 2003 | New secretary appointed (2 pages) |
15 December 2003 | Secretary resigned (1 page) |
15 December 2003 | New secretary appointed (2 pages) |
15 December 2003 | Secretary resigned (1 page) |
18 November 2003 | New director appointed (6 pages) |
18 November 2003 | New director appointed (6 pages) |
12 November 2003 | New director appointed (6 pages) |
12 November 2003 | New director appointed (6 pages) |
6 November 2003 | Director resigned (1 page) |
6 November 2003 | Director resigned (1 page) |
6 November 2003 | Director resigned (1 page) |
6 November 2003 | Director resigned (1 page) |
28 August 2003 | Resolutions
|
28 August 2003 | Resolutions
|
20 August 2003 | New secretary appointed (2 pages) |
20 August 2003 | New secretary appointed (2 pages) |
4 August 2003 | Secretary resigned (1 page) |
4 August 2003 | Accounting reference date extended from 31/07/04 to 30/09/04 (1 page) |
4 August 2003 | Ad 24/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 August 2003 | Secretary resigned (1 page) |
4 August 2003 | Ad 24/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 August 2003 | Accounting reference date extended from 31/07/04 to 30/09/04 (1 page) |
24 July 2003 | Incorporation (12 pages) |
24 July 2003 | Incorporation (12 pages) |