Guiseley
Leeds
LS20 9AA
Director Name | Mr David Clive Singleton |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2003(1 week, 5 days after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oxford House Oxford Road Guiseley Leeds LS20 9AA |
Director Name | Mr James Harvey Chapman |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2003(1 week, 5 days after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oxford House Oxford Road Guiseley Leeds LS20 9AA |
Secretary Name | Mr Jonathan Guy Chapman |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 August 2003(1 week, 5 days after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Company Director |
Country of Residence | England West Yorkshire |
Correspondence Address | Oxford House Oxford Road Guiseley Leeds LS20 9AA |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 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 | 06 August 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | eshtongroup.co.uk |
---|
Registered Address | Oxford House Oxford Road Guiseley Leeds LS20 9AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | James Harvey Chapman 50.00% Ordinary |
---|---|
50 at £1 | Jonathan Guy Chapman 50.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 20 August 2024 (4 months from now) |
24 August 2020 | Registered office address changed from 15 First Floor St. Pauls Street Leeds LS1 2JG England to Oxford House Oxford Road Guiseley Leeds LS20 9AA on 24 August 2020 (1 page) |
---|---|
24 August 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
6 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
20 August 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
30 January 2019 | Director's details changed for Mr James Harvey Chapman on 30 January 2019 (2 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
17 August 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
29 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
16 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
1 December 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
1 December 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
23 August 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
23 August 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
29 September 2015 | Registered office address changed from Oxford House, Oxford Road Guiseley Leeds West Yorkshire LS20 9AA to 15 First Floor St. Pauls Street Leeds LS1 2JG on 29 September 2015 (1 page) |
29 September 2015 | Registered office address changed from Oxford House, Oxford Road Guiseley Leeds West Yorkshire LS20 9AA to 15 First Floor St. Pauls Street Leeds LS1 2JG on 29 September 2015 (1 page) |
28 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
1 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
31 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Resolutions
|
2 May 2012 | Change of name notice (2 pages) |
2 May 2012 | Change of name notice (2 pages) |
2 May 2012 | Resolutions
|
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Director's details changed for David Clive Singleton on 15 June 2011 (2 pages) |
24 June 2011 | Director's details changed for David Clive Singleton on 15 June 2011 (2 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 September 2010 | Director's details changed for David Clive Singleton on 12 July 2010 (2 pages) |
2 September 2010 | Director's details changed for Mr Jonathan Guy Chapman on 12 July 2010 (2 pages) |
2 September 2010 | Secretary's details changed for Mr Jonathan Guy Chapman on 12 July 2010 (1 page) |
2 September 2010 | Director's details changed for David Clive Singleton on 12 July 2010 (2 pages) |
2 September 2010 | Director's details changed for Mr Jonathan Guy Chapman on 12 July 2010 (2 pages) |
2 September 2010 | Director's details changed for Mr James Harvey Chapman on 12 July 2010 (2 pages) |
2 September 2010 | Director's details changed for Mr James Harvey Chapman on 12 July 2010 (2 pages) |
2 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Secretary's details changed for Mr Jonathan Guy Chapman on 12 July 2010 (1 page) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 August 2009 | Return made up to 06/08/09; full list of members (4 pages) |
7 August 2009 | Return made up to 06/08/09; full list of members (4 pages) |
10 June 2009 | Director's change of particulars / james chapman / 01/05/2009 (1 page) |
10 June 2009 | Director's change of particulars / james chapman / 01/05/2009 (1 page) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 August 2008 | Return made up to 06/08/08; full list of members (4 pages) |
13 August 2008 | Return made up to 06/08/08; full list of members (4 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 August 2007 | Return made up to 06/08/07; full list of members (7 pages) |
16 August 2007 | Return made up to 06/08/07; full list of members (7 pages) |
14 May 2007 | Director's particulars changed (1 page) |
14 May 2007 | Director's particulars changed (1 page) |
7 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
7 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
6 September 2006 | Return made up to 06/08/06; full list of members (7 pages) |
6 September 2006 | Return made up to 06/08/06; full list of members (7 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
10 August 2005 | Location of register of members (1 page) |
10 August 2005 | Registered office changed on 10/08/05 from: oxford house oxford road guiseley leeds west yorkshire LS20 9AA (1 page) |
10 August 2005 | Registered office changed on 10/08/05 from: oxford house oxford road guiseley leeds west yorkshire LS20 9AA (1 page) |
10 August 2005 | Return made up to 06/08/05; full list of members (3 pages) |
10 August 2005 | Location of register of members (1 page) |
10 August 2005 | Return made up to 06/08/05; full list of members (3 pages) |
8 August 2005 | Director's particulars changed (1 page) |
8 August 2005 | Director's particulars changed (1 page) |
4 April 2005 | Registered office changed on 04/04/05 from: the estate office flasby hall flasby skipton north yorkshire BD23 3PX (1 page) |
4 April 2005 | Registered office changed on 04/04/05 from: the estate office flasby hall flasby skipton north yorkshire BD23 3PX (1 page) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
23 December 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
23 December 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
12 August 2004 | Return made up to 06/08/04; full list of members (7 pages) |
12 August 2004 | Return made up to 06/08/04; full list of members (7 pages) |
16 March 2004 | Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page) |
16 March 2004 | Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page) |
3 September 2003 | Secretary resigned (1 page) |
3 September 2003 | Secretary resigned (1 page) |
2 September 2003 | Director resigned (1 page) |
2 September 2003 | New secretary appointed;new director appointed (3 pages) |
2 September 2003 | New director appointed (3 pages) |
2 September 2003 | New director appointed (3 pages) |
2 September 2003 | Registered office changed on 02/09/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
2 September 2003 | New director appointed (3 pages) |
2 September 2003 | Registered office changed on 02/09/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
2 September 2003 | New director appointed (3 pages) |
2 September 2003 | New secretary appointed;new director appointed (3 pages) |
2 September 2003 | Director resigned (1 page) |
6 August 2003 | Incorporation (16 pages) |
6 August 2003 | Incorporation (16 pages) |