Queensbury
Bradford
West Yorkshire
BD13 1PX
Director Name | Mr Paul Gregory O'Donnell |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2003(4 days after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Surveying Director |
Country of Residence | England |
Correspondence Address | 8 Lime Street Ossett West Yorkshire WF5 0AQ |
Secretary Name | Paul Gregory O'Donnell |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 2003(4 days after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Surveying Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Lime Street Ossett West Yorkshire WF5 0AQ |
Director Name | Shaun Bates |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(4 days after company formation) |
Appointment Duration | 8 years (resigned 08 December 2011) |
Role | Projects Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Welwyn Drive Baildon Shipley West Yorkshire BD17 6PH |
Director Name | Lincroft Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2003(same day as company formation) |
Correspondence Address | 30 Borough High Street London SE1 1XU |
Secretary Name | La Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2003(same day as company formation) |
Correspondence Address | 30 Borough High Street London SE1 1XU |
Website | farpod.co.uk |
---|
Registered Address | Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Holme Valley |
Ward | Holme Valley South |
Built Up Area | West Yorkshire |
40k at £0.00001 | Neil Thomas Farr 40.00% Ordinary |
---|---|
40k at £0.00001 | Paul O'donnell 40.00% Ordinary |
20k at £0.00001 | Shaun Bates 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £230,874 |
Cash | £426,905 |
Current Liabilities | £1,156,105 |
Latest Accounts | 5 April 2017 (7 years ago) |
---|---|
Next Accounts Due | 5 January 2019 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 5 April |
Latest Return | 27 November 2017 (6 years, 4 months ago) |
---|---|
Next Return Due | 11 December 2018 (overdue) |
15 April 2016 | Delivered on: 3 May 2016 Persons entitled: Amtrust Europe Limted Classification: A registered charge Outstanding |
---|---|
2 September 2013 | Delivered on: 13 September 2013 Satisfied on: 21 November 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 44 oats royd mill dean house lane luddenden halifax west yorkshire. Fully Satisfied |
2 September 2013 | Delivered on: 13 September 2013 Satisfied on: 21 November 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 44 oats royd mill dean house lane luddenden halifax west yorkshire. Fully Satisfied |
8 December 2017 | Confirmation statement made on 27 November 2017 with updates (5 pages) |
---|---|
23 November 2017 | Purchase of own shares. (3 pages) |
6 November 2017 | Cancellation of shares. Statement of capital on 15 September 2017
|
26 September 2017 | Cancellation of shares. Statement of capital on 31 August 2017
|
16 August 2017 | Cancellation of shares. Statement of capital on 14 July 2017
|
16 August 2017 | Purchase of own shares. (3 pages) |
17 July 2017 | Purchase of own shares. (3 pages) |
17 July 2017 | Cancellation of shares. Statement of capital on 16 June 2017
|
21 June 2017 | Purchase of own shares. (3 pages) |
21 June 2017 | Cancellation of shares. Statement of capital on 16 May 2017
|
12 June 2017 | Cancellation of shares. Statement of capital on 13 April 2017
|
12 June 2017 | Purchase of own shares. (3 pages) |
18 April 2017 | Purchase of own shares. (3 pages) |
18 April 2017 | Cancellation of shares. Statement of capital on 16 March 2017
|
31 March 2017 | Cancellation of shares. Statement of capital on 16 February 2017
|
16 March 2017 | Purchase of own shares. (3 pages) |
8 February 2017 | Cancellation of shares. Statement of capital on 16 January 2017
|
8 February 2017 | Purchase of own shares. (3 pages) |
18 January 2017 | Purchase of own shares. (3 pages) |
18 January 2017 | Cancellation of shares. Statement of capital on 16 December 2016
|
22 December 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
20 December 2016 | Purchase of own shares. (3 pages) |
20 December 2016 | Cancellation of shares. Statement of capital on 16 November 2016
|
9 December 2016 | Confirmation statement made on 27 November 2016 with updates (6 pages) |
6 December 2016 | Purchase of own shares. (3 pages) |
6 December 2016 | Cancellation of shares. Statement of capital on 17 October 2016
|
14 November 2016 | Cancellation of shares. Statement of capital on 16 September 2016
|
7 November 2016 | Cancellation of shares. Statement of capital on 16 August 2016
|
7 November 2016 | Cancellation of shares. Statement of capital on 16 July 2016
|
31 October 2016 | Purchase of own shares. (3 pages) |
24 October 2016 | Purchase of own shares. (3 pages) |
24 October 2016 | Purchase of own shares. (3 pages) |
29 September 2016 | Cancellation of shares. Statement of capital on 16 June 2016
|
29 September 2016 | Cancellation of shares. Statement of capital on 16 May 2016
|
2 August 2016 | Purchase of own shares. (3 pages) |
25 July 2016 | Resolutions
|
25 July 2016 | Purchase of own shares. (3 pages) |
3 May 2016 | Registration of charge 049784200003, created on 15 April 2016 (9 pages) |
21 December 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
15 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
18 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
18 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
1 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
24 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
23 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
21 November 2013 | Satisfaction of charge 049784200001 in full (4 pages) |
21 November 2013 | Satisfaction of charge 049784200002 in full (4 pages) |
13 September 2013 | Registration of charge 049784200001 (25 pages) |
13 September 2013 | Registration of charge 049784200002 (9 pages) |
3 January 2013 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
3 January 2013 | Director's details changed for Paul Gregory O'donnell on 14 December 2012 (2 pages) |
3 January 2013 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
24 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (5 pages) |
21 December 2012 | Secretary's details changed for Paul Gregory O'donnell on 14 December 2012 (2 pages) |
24 January 2012 | Registered office address changed from Unit 1B South Park Way Wakefield 41 Business Park Wakefield West Yorkshire WF2 0XJ on 24 January 2012 (1 page) |
4 January 2012 | Accounts for a small company made up to 5 April 2011 (6 pages) |
4 January 2012 | Accounts for a small company made up to 5 April 2011 (6 pages) |
15 December 2011 | Termination of appointment of Shaun Bates as a director (1 page) |
13 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (5 pages) |
8 December 2011 | Termination of appointment of Shaun Bates as a director (1 page) |
4 January 2011 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
1 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (6 pages) |
9 January 2010 | Accounts for a small company made up to 5 April 2009 (6 pages) |
9 January 2010 | Accounts for a small company made up to 5 April 2009 (6 pages) |
24 December 2009 | Director's details changed for Paul Gregory O'donnell on 27 November 2009 (2 pages) |
24 December 2009 | Director's details changed for Shaun Bates on 27 November 2009 (2 pages) |
24 December 2009 | Director's details changed for Neil Thomas Farr on 27 November 2009 (2 pages) |
24 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (5 pages) |
30 March 2009 | Registered office changed on 30/03/2009 from 103 dale street ossett wakefield west yorkshire WF5 9HW (1 page) |
10 February 2009 | Accounts for a small company made up to 5 April 2008 (6 pages) |
10 February 2009 | Accounts for a small company made up to 5 April 2008 (6 pages) |
6 February 2009 | Return made up to 27/11/08; no change of members (6 pages) |
22 April 2008 | Resolutions
|
5 February 2008 | Accounts for a small company made up to 5 April 2007 (6 pages) |
5 February 2008 | Accounts for a small company made up to 5 April 2007 (6 pages) |
12 December 2007 | Return made up to 27/11/07; full list of members (3 pages) |
12 December 2007 | Director's particulars changed (1 page) |
16 March 2007 | Accounts for a small company made up to 5 April 2006 (5 pages) |
16 March 2007 | Accounts for a small company made up to 5 April 2006 (5 pages) |
5 January 2007 | Resolutions
|
21 December 2006 | Return made up to 27/11/06; full list of members (7 pages) |
2 November 2006 | Director's particulars changed (1 page) |
2 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 October 2006 | Registered office changed on 20/10/06 from: 286 potovens lane, wrenthorpe wakefield west yorkshire WF2 oqg (1 page) |
13 February 2006 | Total exemption full accounts made up to 5 April 2005 (10 pages) |
13 February 2006 | Total exemption full accounts made up to 5 April 2005 (10 pages) |
13 February 2006 | Accounting reference date extended from 30/11/04 to 05/04/05 (1 page) |
10 February 2006 | Return made up to 27/11/05; full list of members (7 pages) |
29 December 2004 | Return made up to 27/11/04; full list of members (7 pages) |
30 December 2003 | New director appointed (2 pages) |
30 December 2003 | Secretary resigned (1 page) |
30 December 2003 | Director resigned (1 page) |
30 December 2003 | New director appointed (2 pages) |
30 December 2003 | New secretary appointed;new director appointed (2 pages) |
17 December 2003 | New director appointed (2 pages) |
17 December 2003 | New director appointed (2 pages) |
17 December 2003 | New secretary appointed;new director appointed (2 pages) |
27 November 2003 | Incorporation (14 pages) |