Leeds
West Yorkshire
LS19 7EW
Director Name | Mr Robert William Dyson |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2003(same day as company formation) |
Role | Waste Management |
Country of Residence | United Kingdom |
Correspondence Address | 25-29 Sandy Way Yeadon Leeds West Yorkshire LS19 7EW |
Secretary Name | Mrs Lisa Kathryn Dyson |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 December 2003(same day as company formation) |
Role | Waste Management |
Country of Residence | United Kingdom |
Correspondence Address | 25-29 Sandy Way Yeadon Leeds West Yorkshire LS19 7EW |
Director Name | Mr Mark Pritchard |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2015(11 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25-29 Sandy Way, Yeadon Leeds West Yorkshire LS19 7EW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | dysonskips.co.uk |
---|
Registered Address | 25-29 Sandy Way, Yeadon Leeds West Yorkshire LS19 7EW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Otley and Yeadon |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Lisa Kathryn Dyson 33.33% Ordinary |
---|---|
50 at £1 | Mark Pritchard 33.33% Ordinary B |
50 at £1 | Robert William Dyson 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,388 |
Cash | £13,550 |
Current Liabilities | £563,685 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 April 2024 (2 weeks ago) |
---|---|
Next Return Due | 26 April 2025 (12 months from now) |
28 September 2011 | Delivered on: 1 October 2011 Persons entitled: Sme Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
11 January 2011 | Delivered on: 12 January 2011 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance. Outstanding |
15 March 2004 | Delivered on: 17 March 2004 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 |
31 July 2006 | Delivered on: 1 August 2006 Satisfied on: 7 September 2012 Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder) Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Fully Satisfied |
16 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
11 March 2020 | Confirmation statement made on 24 February 2020 with updates (4 pages) |
28 August 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
4 March 2019 | Confirmation statement made on 24 February 2019 with updates (4 pages) |
29 June 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
28 February 2018 | Confirmation statement made on 24 February 2018 with updates (4 pages) |
22 February 2018 | Change of details for Mr Robert William Dyson as a person with significant control on 5 February 2018 (2 pages) |
22 February 2018 | Change of details for Mrs Lisa Kathryn Dyson as a person with significant control on 5 February 2018 (2 pages) |
22 February 2018 | Director's details changed for Mrs Lisa Kathryn Dyson on 5 February 2018 (2 pages) |
21 February 2018 | Director's details changed for Mr Robert William Dyson on 5 February 2018 (2 pages) |
21 February 2018 | Secretary's details changed for Mrs Lisa Kathryn Dyson on 5 February 2018 (1 page) |
21 February 2018 | Change of details for Mr Robert William Dyson as a person with significant control on 5 February 2018 (2 pages) |
21 February 2018 | Director's details changed for Mrs Lisa Kathryn Dyson on 5 February 2018 (2 pages) |
21 February 2018 | Director's details changed for Mr Robert William Dyson on 5 February 2018 (2 pages) |
21 February 2018 | Change of details for Mrs Lisa Kathryn Dyson as a person with significant control on 5 February 2018 (2 pages) |
5 June 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
5 June 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
9 March 2017 | Confirmation statement made on 24 February 2017 with updates (7 pages) |
9 March 2017 | Confirmation statement made on 24 February 2017 with updates (7 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
22 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
24 February 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Appointment of Mr Mark Pritchard as a director on 23 February 2015 (2 pages) |
24 February 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Appointment of Mr Mark Pritchard as a director on 23 February 2015 (2 pages) |
26 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
8 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
12 August 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
12 August 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
24 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (5 pages) |
24 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
25 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (5 pages) |
25 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
1 October 2011 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
1 October 2011 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
27 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (5 pages) |
27 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (5 pages) |
12 January 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
12 January 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
6 January 2010 | Director's details changed for Robert William Dyson on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Lisa Kathryn Dyson on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Lisa Kathryn Dyson on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Lisa Kathryn Dyson on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Robert William Dyson on 6 January 2010 (2 pages) |
6 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Director's details changed for Robert William Dyson on 6 January 2010 (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
6 January 2009 | Return made up to 15/12/08; full list of members (4 pages) |
6 January 2009 | Return made up to 15/12/08; full list of members (4 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
19 February 2008 | Return made up to 15/12/07; full list of members (2 pages) |
19 February 2008 | Return made up to 15/12/07; full list of members (2 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
2 January 2007 | Return made up to 15/12/06; full list of members (7 pages) |
2 January 2007 | Return made up to 15/12/06; full list of members (7 pages) |
4 November 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
4 November 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
1 August 2006 | Particulars of mortgage/charge (4 pages) |
1 August 2006 | Particulars of mortgage/charge (4 pages) |
2 February 2006 | Return made up to 15/12/05; full list of members (7 pages) |
2 February 2006 | Return made up to 15/12/05; full list of members (7 pages) |
13 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
13 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
18 January 2005 | Return made up to 15/12/04; full list of members (7 pages) |
18 January 2005 | Return made up to 15/12/04; full list of members (7 pages) |
17 March 2004 | Particulars of mortgage/charge (3 pages) |
17 March 2004 | Particulars of mortgage/charge (3 pages) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | Secretary resigned (1 page) |
23 December 2003 | New secretary appointed;new director appointed (2 pages) |
23 December 2003 | Secretary resigned (1 page) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | New secretary appointed;new director appointed (2 pages) |
23 December 2003 | New director appointed (2 pages) |
23 December 2003 | New director appointed (2 pages) |
19 December 2003 | Ad 15/12/03--------- £ si 49@1=49 £ ic 51/100 (2 pages) |
19 December 2003 | Ad 15/12/03--------- £ si 49@1=49 £ ic 51/100 (2 pages) |
19 December 2003 | Ad 15/12/03--------- £ si 50@1=50 £ ic 1/51 (2 pages) |
19 December 2003 | Ad 15/12/03--------- £ si 50@1=50 £ ic 1/51 (2 pages) |
15 December 2003 | Incorporation (16 pages) |
15 December 2003 | Incorporation (16 pages) |