Company NameElite Cleaning Services (Yorkshire) Ltd
DirectorsPaul Kenneth Wardell and Jennifer Wardell
Company StatusActive
Company Number04892300
CategoryPrivate Limited Company
Incorporation Date9 September 2003(20 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Paul Kenneth Wardell
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2003(2 weeks, 3 days after company formation)
Appointment Duration20 years, 7 months
RoleIndustrial Cleaner
Country of ResidenceEngland
Correspondence AddressBrook House Church Lane
Garforth
Leeds
LS25 1HB
Director NameMrs Jennifer Wardell
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(20 years, 2 months after company formation)
Appointment Duration4 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrook House Church Lane
Garforth
Leeds
LS25 1HB
Director NameMr Dennis Wardell
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2003(2 weeks, 3 days after company formation)
Appointment Duration17 years, 9 months (resigned 01 July 2021)
RoleIndustrial Cleaner
Country of ResidenceEngland
Correspondence Address109 Westfield Lane
Kippax
Leeds
West Yorkshire
LS25 7JA
Director NameMrs Cherrill Wardell
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2003(2 weeks, 3 days after company formation)
Appointment Duration18 years, 6 months (resigned 06 April 2022)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBrook House Church Lane
Garforth
Leeds
LS25 1HB
Secretary NameMr Dennis Wardell
NationalityBritish
StatusResigned
Appointed26 September 2003(2 weeks, 3 days after company formation)
Appointment Duration18 years, 6 months (resigned 06 April 2022)
RoleIndustrial Cleaner
Country of ResidenceEngland
Correspondence AddressBrook House Church Lane
Garforth
Leeds
LS25 1HB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 September 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 September 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressBrook House Church Lane
Garforth
Leeds
LS25 1HB
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
WardGarforth and Swillington
Built Up AreaGarforth
Address MatchesOver 200 other UK companies use this postal address

Shareholders

35 at £1Cherrill Wardell
35.00%
Ordinary
35 at £1Dennis Wardell
35.00%
Ordinary
30 at £1Paul Wardell
30.00%
Ordinary

Financials

Year2014
Net Worth£1,215
Cash£8,958
Current Liabilities£25,872

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Filing History

8 December 2023Total exemption full accounts made up to 31 March 2023 (15 pages)
11 September 2023Confirmation statement made on 9 September 2023 with updates (4 pages)
2 August 2023Termination of appointment of Dennis Wardell as a secretary on 6 April 2022 (1 page)
2 August 2023Director's details changed for Mr Paul Kenneth Wardell on 21 July 2023 (2 pages)
2 August 2023Change of details for Mr Paul Wardell as a person with significant control on 6 April 2022 (2 pages)
2 August 2023Termination of appointment of Cherrill Wardell as a director on 6 April 2022 (1 page)
2 August 2023Cessation of Cherrill Wardell as a person with significant control on 6 April 2022 (1 page)
28 July 2023Registered office address changed from 109 Westfield Lane Kippax Leeds West Yorkshire LS25 7JA to Brook House Church Lane Garforth Leeds LS25 1HB on 28 July 2023 (1 page)
28 November 2022Total exemption full accounts made up to 31 March 2022 (14 pages)
12 September 2022Confirmation statement made on 9 September 2022 with no updates (3 pages)
24 June 2022Cessation of Dennis Wardell as a person with significant control on 1 July 2021 (1 page)
24 June 2022Termination of appointment of Dennis Wardell as a director on 1 July 2021 (1 page)
13 September 2021Confirmation statement made on 9 September 2021 with no updates (3 pages)
9 September 2021Total exemption full accounts made up to 31 March 2021 (14 pages)
22 September 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
8 September 2020Total exemption full accounts made up to 31 March 2020 (14 pages)
17 September 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
2 July 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
11 September 2018Confirmation statement made on 9 September 2018 with no updates (3 pages)
11 July 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
22 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
18 September 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
18 September 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
12 September 2016Director's details changed for Paul Kenneth Wardell on 12 September 2016 (2 pages)
12 September 2016Confirmation statement made on 9 September 2016 with updates (8 pages)
12 September 2016Director's details changed for Cherrill Wardell on 12 September 2016 (2 pages)
12 September 2016Director's details changed for Dennis Wardell on 12 September 2016 (2 pages)
12 September 2016Secretary's details changed for Dennis Wardell on 12 September 2016 (1 page)
12 September 2016Secretary's details changed for Dennis Wardell on 12 September 2016 (1 page)
12 September 2016Director's details changed for Dennis Wardell on 12 September 2016 (2 pages)
12 September 2016Director's details changed for Paul Kenneth Wardell on 12 September 2016 (2 pages)
12 September 2016Confirmation statement made on 9 September 2016 with updates (8 pages)
12 September 2016Director's details changed for Cherrill Wardell on 12 September 2016 (2 pages)
25 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
4 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
1 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(6 pages)
1 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(6 pages)
1 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(6 pages)
26 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 100
(6 pages)
26 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 100
(6 pages)
26 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 100
(6 pages)
28 May 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 May 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(6 pages)
9 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(6 pages)
9 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(6 pages)
21 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (6 pages)
10 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (6 pages)
10 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (6 pages)
19 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 October 2011Annual return made up to 9 September 2011 with a full list of shareholders (6 pages)
20 October 2011Annual return made up to 9 September 2011 with a full list of shareholders (6 pages)
20 October 2011Annual return made up to 9 September 2011 with a full list of shareholders (6 pages)
15 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 October 2010Director's details changed for Cherrill Wardell on 9 September 2010 (2 pages)
15 October 2010Director's details changed for Paul Wardell on 9 September 2010 (2 pages)
15 October 2010Director's details changed for Dennis Wardell on 9 September 2010 (2 pages)
15 October 2010Director's details changed for Dennis Wardell on 9 September 2010 (2 pages)
15 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (6 pages)
15 October 2010Director's details changed for Dennis Wardell on 9 September 2010 (2 pages)
15 October 2010Director's details changed for Paul Wardell on 9 September 2010 (2 pages)
15 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (6 pages)
15 October 2010Director's details changed for Cherrill Wardell on 9 September 2010 (2 pages)
15 October 2010Director's details changed for Paul Wardell on 9 September 2010 (2 pages)
15 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (6 pages)
15 October 2010Director's details changed for Cherrill Wardell on 9 September 2010 (2 pages)
9 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (4 pages)
28 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 November 2008Return made up to 09/09/08; full list of members (4 pages)
3 November 2008Return made up to 09/09/08; full list of members (4 pages)
21 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
14 February 2008Ad 01/01/08--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 February 2008Ad 01/01/08--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 October 2007Return made up to 09/09/07; full list of members (3 pages)
25 October 2007Return made up to 09/09/07; full list of members (3 pages)
10 October 2006Return made up to 09/09/06; full list of members (3 pages)
10 October 2006Return made up to 09/09/06; full list of members (3 pages)
14 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 September 2005Return made up to 09/09/05; full list of members (3 pages)
26 September 2005Return made up to 09/09/05; full list of members (3 pages)
10 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 September 2004Return made up to 09/09/04; full list of members (7 pages)
28 September 2004Return made up to 09/09/04; full list of members (7 pages)
6 October 2003New secretary appointed;new director appointed (2 pages)
6 October 2003Registered office changed on 06/10/03 from: 8 ninelands view garforth leeds LS25 1NU (1 page)
6 October 2003New secretary appointed;new director appointed (2 pages)
6 October 2003Ad 26/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 October 2003New director appointed (2 pages)
6 October 2003New director appointed (2 pages)
6 October 2003Ad 26/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 October 2003New director appointed (2 pages)
6 October 2003Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
6 October 2003Registered office changed on 06/10/03 from: 8 ninelands view garforth leeds LS25 1NU (1 page)
6 October 2003New director appointed (2 pages)
6 October 2003Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
11 September 2003Secretary resigned (1 page)
11 September 2003Secretary resigned (1 page)
11 September 2003Director resigned (1 page)
11 September 2003Director resigned (1 page)
9 September 2003Incorporation (9 pages)
9 September 2003Incorporation (9 pages)