Leeds
LS2 8LY
Director Name | Mr Darren Guest |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2017(14 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Town Centre House, 1st Floor West Wing The Merrion Leeds LS2 8LY |
Director Name | Diana Elizabeth Redding |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ |
Director Name | Ian Walter Screeton |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage Laxton Howden East Yorkshire DN14 7TT |
Director Name | Mr Roger Reece Williams |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kilping Grange Kilpin Howden Goole East Yorkshire DN14 7TL |
Secretary Name | Lesley Anne Chick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 The Terrace Folly Lane Shipham Winscombe BS25 1TE |
Secretary Name | Ian Walter Screeton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage Laxton Howden East Yorkshire DN14 7TT |
Secretary Name | Catherine Mary Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2005(1 year, 6 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 30 November 2017) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | Kilpin Grange Kilpin, Near Howden Goole North Humberside DN14 7TL |
Director Name | Catherine Mary Williams |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2005(2 years, 1 month after company formation) |
Appointment Duration | 12 years, 2 months (resigned 30 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kilpin Grange Kilpin, Near Howden Goole North Humberside DN14 7TL |
Director Name | Grahame Peter Savage |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2007(4 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highfield House Sawley Ripon North Yorkshire HG4 3EN |
Director Name | Teresa Julie Savage |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2007(4 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highfield House Sawley Ripon North Yorkshire HG4 3EN |
Website | www.henriksen-limited.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01430 430000 |
Telephone region | Market Weighton / North Cave |
Registered Address | Apson House Bullerthorpe Lane Leeds LS15 9JN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Temple Newsam |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
199 at £1 | Catherine Mary Williams 99.50% Ordinary |
---|---|
1 at £1 | Roger Reece Williams 0.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £25,663 |
Cash | £50,467 |
Current Liabilities | £55,479 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 19 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 1 week from now) |
15 November 2007 | Delivered on: 23 November 2007 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
13 December 2023 | Micro company accounts made up to 30 April 2023 (3 pages) |
---|---|
27 November 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/04/23 (1 page) |
27 November 2023 | Audit exemption statement of guarantee by parent company for period ending 30/04/23 (3 pages) |
21 February 2023 | Confirmation statement made on 19 February 2023 with no updates (3 pages) |
4 November 2022 | Micro company accounts made up to 30 April 2022 (3 pages) |
12 October 2022 | Audit exemption statement of guarantee by parent company for period ending 30/04/22 (3 pages) |
12 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/04/22 (1 page) |
13 July 2022 | Registered office address changed from Town Centre House, 1st Floor West Wing the Merrion Centre Leeds LS2 8LY England to Apson House Bullerthorpe Lane Leeds LS15 9JN on 13 July 2022 (1 page) |
7 March 2022 | Confirmation statement made on 19 February 2022 with no updates (3 pages) |
31 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
23 April 2021 | Confirmation statement made on 19 February 2021 with no updates (3 pages) |
23 April 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
3 March 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
26 February 2020 | Change of details for 1St Locate (Uk) Limited as a person with significant control on 30 November 2017 (2 pages) |
25 February 2020 | Cessation of 1St Locate (Uk) Limited as a person with significant control on 30 November 2017 (1 page) |
29 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
21 March 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
30 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
19 February 2018 | Notification of 1St Locate (Uk) Limited as a person with significant control on 30 November 2017 (2 pages) |
19 February 2018 | Confirmation statement made on 19 February 2018 with updates (4 pages) |
11 December 2017 | Resolutions
|
11 December 2017 | Resolutions
|
5 December 2017 | Current accounting period extended from 31 January 2018 to 30 April 2018 (1 page) |
5 December 2017 | Current accounting period extended from 31 January 2018 to 30 April 2018 (1 page) |
4 December 2017 | Appointment of Mr Darren Guest as a director on 30 November 2017 (2 pages) |
4 December 2017 | Termination of appointment of Catherine Mary Williams as a director on 30 November 2017 (1 page) |
4 December 2017 | Termination of appointment of Catherine Mary Williams as a secretary on 30 November 2017 (1 page) |
4 December 2017 | Appointment of Mr Darren Guest as a director on 30 November 2017 (2 pages) |
4 December 2017 | Termination of appointment of Catherine Mary Williams as a director on 30 November 2017 (1 page) |
4 December 2017 | Notification of 1St Locate (Uk) Limited as a person with significant control on 30 November 2017 (2 pages) |
4 December 2017 | Registered office address changed from Kilpin Grange Kilpin Howden Goole East Yorkshire DN14 7TL to Town Centre House, 1st Floor West Wing the Merrion Centre Leeds LS2 8LY on 4 December 2017 (1 page) |
4 December 2017 | Appointment of Mr Andrew Barclay as a director on 30 November 2017 (2 pages) |
4 December 2017 | Termination of appointment of Catherine Mary Williams as a secretary on 30 November 2017 (1 page) |
4 December 2017 | Cessation of Roger Reece Williams as a person with significant control on 30 November 2017 (1 page) |
4 December 2017 | Termination of appointment of Roger Reece Williams as a director on 30 November 2017 (1 page) |
4 December 2017 | Cessation of Roger Reece Williams as a person with significant control on 30 November 2017 (1 page) |
4 December 2017 | Cessation of Catherine Mary Williams as a person with significant control on 30 November 2017 (1 page) |
4 December 2017 | Cessation of Catherine Mary Williams as a person with significant control on 30 November 2017 (1 page) |
4 December 2017 | Termination of appointment of Roger Reece Williams as a director on 30 November 2017 (1 page) |
4 December 2017 | Appointment of Mr Andrew Barclay as a director on 30 November 2017 (2 pages) |
4 December 2017 | Notification of 1St Locate (Uk) Limited as a person with significant control on 30 November 2017 (2 pages) |
4 December 2017 | Registered office address changed from Kilpin Grange Kilpin Howden Goole East Yorkshire DN14 7TL to Town Centre House, 1st Floor West Wing the Merrion Centre Leeds LS2 8LY on 4 December 2017 (1 page) |
28 November 2017 | Notification of Catherine Mary Williams as a person with significant control on 1 June 2016 (2 pages) |
28 November 2017 | Notification of Catherine Mary Williams as a person with significant control on 1 June 2016 (2 pages) |
24 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
24 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
21 March 2017 | Satisfaction of charge 1 in full (1 page) |
21 March 2017 | Satisfaction of charge 1 in full (1 page) |
31 July 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
31 July 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
8 May 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
8 May 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
22 October 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
30 July 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
29 April 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
24 October 2014 | Previous accounting period extended from 29 January 2014 to 31 January 2014 (1 page) |
24 October 2014 | Previous accounting period extended from 29 January 2014 to 31 January 2014 (1 page) |
31 July 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
30 July 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
3 May 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
30 July 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
21 March 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
1 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (5 pages) |
8 May 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
8 May 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
29 November 2010 | Termination of appointment of Teresa Savage as a director (1 page) |
29 November 2010 | Termination of appointment of Grahame Savage as a director (1 page) |
29 November 2010 | Termination of appointment of Teresa Savage as a director (1 page) |
29 November 2010 | Termination of appointment of Grahame Savage as a director (1 page) |
2 August 2010 | Director's details changed for Roger Reece Williams on 30 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Grahame Peter Savage on 30 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Catherine Mary Williams on 30 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Roger Reece Williams on 30 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Grahame Peter Savage on 30 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Catherine Mary Williams on 30 July 2010 (2 pages) |
2 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (7 pages) |
2 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (7 pages) |
2 August 2010 | Director's details changed for Teresa Julie Savage on 30 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Teresa Julie Savage on 30 July 2010 (2 pages) |
18 June 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
18 June 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
4 August 2009 | Return made up to 30/07/09; full list of members (5 pages) |
4 August 2009 | Return made up to 30/07/09; full list of members (5 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
7 August 2008 | Return made up to 30/07/08; full list of members (5 pages) |
7 August 2008 | Return made up to 30/07/08; full list of members (5 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
23 November 2007 | Particulars of mortgage/charge (3 pages) |
23 November 2007 | Particulars of mortgage/charge (3 pages) |
19 September 2007 | New director appointed (1 page) |
19 September 2007 | New director appointed (1 page) |
19 September 2007 | New director appointed (1 page) |
19 September 2007 | New director appointed (1 page) |
1 August 2007 | Return made up to 30/07/07; full list of members (2 pages) |
1 August 2007 | Return made up to 30/07/07; full list of members (2 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
19 September 2006 | Return made up to 30/07/06; full list of members (2 pages) |
19 September 2006 | Return made up to 30/07/06; full list of members (2 pages) |
26 July 2006 | Total exemption small company accounts made up to 30 January 2006 (6 pages) |
26 July 2006 | Total exemption small company accounts made up to 30 January 2006 (6 pages) |
6 September 2005 | Return made up to 30/07/05; full list of members (3 pages) |
6 September 2005 | New director appointed (1 page) |
6 September 2005 | New director appointed (1 page) |
6 September 2005 | Return made up to 30/07/05; full list of members (3 pages) |
26 May 2005 | Accounting reference date extended from 31/07/04 to 29/01/05 (1 page) |
26 May 2005 | Accounting reference date extended from 31/07/04 to 29/01/05 (1 page) |
26 May 2005 | Total exemption small company accounts made up to 30 January 2005 (4 pages) |
26 May 2005 | Total exemption small company accounts made up to 30 January 2005 (4 pages) |
12 May 2005 | New secretary appointed (2 pages) |
12 May 2005 | Secretary resigned;director resigned (1 page) |
12 May 2005 | New secretary appointed (2 pages) |
12 May 2005 | Secretary resigned;director resigned (1 page) |
24 February 2005 | Registered office changed on 24/02/05 from: 64 bridegate howden east yorkshire DN14 7JH (1 page) |
24 February 2005 | Registered office changed on 24/02/05 from: 64 bridegate howden east yorkshire DN14 7JH (1 page) |
24 August 2004 | Return made up to 30/07/04; full list of members (7 pages) |
24 August 2004 | Return made up to 30/07/04; full list of members (7 pages) |
19 January 2004 | Ad 24/12/03--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
19 January 2004 | Ad 24/12/03--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
5 September 2003 | New director appointed (2 pages) |
5 September 2003 | Secretary resigned (1 page) |
5 September 2003 | New director appointed (2 pages) |
5 September 2003 | New secretary appointed;new director appointed (2 pages) |
5 September 2003 | New secretary appointed;new director appointed (2 pages) |
5 September 2003 | Secretary resigned (1 page) |
5 September 2003 | Registered office changed on 05/09/03 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ (1 page) |
5 September 2003 | Director resigned (1 page) |
5 September 2003 | Director resigned (1 page) |
5 September 2003 | Registered office changed on 05/09/03 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ (1 page) |
30 July 2003 | Incorporation (18 pages) |
30 July 2003 | Incorporation (18 pages) |