Leeds
West Yorkshire
LS1 5SH
Secretary Name | Kathy Danielle Harmer- Wray |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 2004(5 days after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Secretary |
Correspondence Address | 4:08 Clockwise Yorkshire House Greek Street Leeds West Yorkshire LS1 5SH |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2004(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 | 27 May 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.newchapter.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 2000741 |
Telephone region | Unknown |
Registered Address | 4:08 Clockwise Yorkshire House Greek Street Leeds West Yorkshire LS1 5SH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
782 at £1 | Adrian John Dalby 70.96% Ordinary A |
---|---|
79 at £1 | Kathy Harmer-wray 7.17% Ordinary C |
23 at £1 | Michael Lowery 2.09% Ordinary C |
218 at £1 | Melanie Kay Dalby 19.78% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £318,908 |
Cash | £181,378 |
Current Liabilities | £319,280 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 27 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 10 June 2024 (1 month, 1 week from now) |
24 November 2015 | Delivered on: 25 November 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
7 July 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
---|---|
1 July 2020 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
16 January 2020 | Registered office address changed from 10 Wellington Place Leeds LS1 4AP England to 10-12 East Parade Leeds LS1 2BH on 16 January 2020 (1 page) |
27 June 2019 | Confirmation statement made on 27 May 2019 with updates (4 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
20 June 2018 | Confirmation statement made on 27 May 2018 with updates (4 pages) |
4 April 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
10 July 2017 | Confirmation statement made on 27 May 2017 with updates (4 pages) |
10 July 2017 | Confirmation statement made on 27 May 2017 with updates (4 pages) |
10 July 2017 | Notification of Adrian John Dalby as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Adrian John Dalby as a person with significant control on 6 April 2016 (2 pages) |
8 June 2017 | Secretary's details changed for Kathy Danielle Harmer- Wray on 11 March 2014 (1 page) |
8 June 2017 | Director's details changed for Adrian John Dalby on 11 March 2017 (2 pages) |
8 June 2017 | Director's details changed for Adrian John Dalby on 11 March 2017 (2 pages) |
8 June 2017 | Secretary's details changed for Kathy Danielle Harmer- Wray on 11 March 2014 (1 page) |
18 May 2017 | Registered office address changed from Wellington Park House Thirsk Row Leeds West Yorkshire LS1 4DP to 10 Wellington Place Leeds LS1 4AP on 18 May 2017 (1 page) |
18 May 2017 | Registered office address changed from Wellington Park House Thirsk Row Leeds West Yorkshire LS1 4DP to 10 Wellington Place Leeds LS1 4AP on 18 May 2017 (1 page) |
6 April 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
6 April 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
6 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Register inspection address has been changed from Baker Tilly Bluebell House Brian Johnson Way Preston PR2 5PE England to Rsm, Bluebell House Brian Johnson Way Preston PR2 5PE (1 page) |
6 June 2016 | Register inspection address has been changed from Baker Tilly Bluebell House Brian Johnson Way Preston PR2 5PE England to Rsm, Bluebell House Brian Johnson Way Preston PR2 5PE (1 page) |
5 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
5 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
25 November 2015 | Registration of charge 051398610001, created on 24 November 2015 (23 pages) |
25 November 2015 | Registration of charge 051398610001, created on 24 November 2015 (23 pages) |
15 July 2015 | Director's details changed for Adrian John Dalby on 1 May 2015 (2 pages) |
15 July 2015 | Director's details changed for Adrian John Dalby on 1 May 2015 (2 pages) |
15 July 2015 | Director's details changed for Adrian John Dalby on 1 May 2015 (2 pages) |
15 July 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
12 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
12 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
2 June 2014 | Register inspection address has been changed from Rsm Tenon Limited Sumner House St. Thomas's Road Chorley Lancashire PR7 1HP United Kingdom (1 page) |
2 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Secretary's details changed for Kathy Danielle Harmer on 27 May 2014 (1 page) |
2 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Register inspection address has been changed from Rsm Tenon Limited Sumner House St. Thomas's Road Chorley Lancashire PR7 1HP United Kingdom (1 page) |
2 June 2014 | Secretary's details changed for Kathy Danielle Harmer on 27 May 2014 (1 page) |
2 December 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
2 December 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
9 July 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (5 pages) |
9 July 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Resolutions
|
18 February 2013 | Statement of capital following an allotment of shares on 8 February 2013
|
18 February 2013 | Statement of capital following an allotment of shares on 8 February 2013
|
18 February 2013 | Resolutions
|
18 February 2013 | Statement of capital following an allotment of shares on 8 February 2013
|
2 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
2 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
6 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (6 pages) |
6 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (6 pages) |
6 June 2012 | Register inspection address has been changed from Central House St. Paul's Street Leeds West Yorkshire LS1 2TE United Kingdom (1 page) |
6 June 2012 | Register inspection address has been changed from Central House St. Paul's Street Leeds West Yorkshire LS1 2TE United Kingdom (1 page) |
9 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
9 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
10 June 2011 | Secretary's details changed for Kathy Danielle Harmer on 1 May 2011 (2 pages) |
10 June 2011 | Secretary's details changed for Kathy Danielle Harmer on 1 May 2011 (2 pages) |
10 June 2011 | Secretary's details changed for Kathy Danielle Harmer on 1 May 2011 (2 pages) |
10 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (5 pages) |
25 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
25 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
18 August 2010 | Registered office address changed from Central House St Pauls Street Leeds West Yorkshire LS1 2TE on 18 August 2010 (1 page) |
18 August 2010 | Registered office address changed from Central House St Pauls Street Leeds West Yorkshire LS1 2TE on 18 August 2010 (1 page) |
12 July 2010 | Register inspection address has been changed (1 page) |
12 July 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (6 pages) |
12 July 2010 | Director's details changed for Adrian John Dalby on 1 January 2010 (2 pages) |
12 July 2010 | Register inspection address has been changed (1 page) |
12 July 2010 | Register(s) moved to registered inspection location (1 page) |
12 July 2010 | Register(s) moved to registered inspection location (1 page) |
12 July 2010 | Director's details changed for Adrian John Dalby on 1 January 2010 (2 pages) |
12 July 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (6 pages) |
12 July 2010 | Director's details changed for Adrian John Dalby on 1 January 2010 (2 pages) |
16 January 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
16 January 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
8 June 2009 | Return made up to 27/05/09; full list of members (4 pages) |
8 June 2009 | Return made up to 27/05/09; full list of members (4 pages) |
12 February 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
12 February 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
19 August 2008 | Return made up to 27/05/08; full list of members (4 pages) |
19 August 2008 | Location of register of members (1 page) |
19 August 2008 | Location of register of members (1 page) |
19 August 2008 | Return made up to 27/05/08; full list of members (4 pages) |
30 September 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
30 September 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
14 June 2007 | Return made up to 27/05/07; no change of members (6 pages) |
14 June 2007 | Return made up to 27/05/07; no change of members (6 pages) |
23 November 2006 | Return made up to 27/05/06; full list of members
|
23 November 2006 | Return made up to 27/05/06; full list of members
|
8 November 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
8 November 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
26 July 2006 | Director's particulars changed (1 page) |
26 July 2006 | Director's particulars changed (1 page) |
27 September 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
27 September 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
1 July 2005 | Return made up to 27/05/05; full list of members (6 pages) |
1 July 2005 | Return made up to 27/05/05; full list of members (6 pages) |
9 August 2004 | Accounting reference date extended from 31/05/05 to 30/06/05 (1 page) |
9 August 2004 | Accounting reference date extended from 31/05/05 to 30/06/05 (1 page) |
29 July 2004 | Resolutions
|
29 July 2004 | Ad 09/07/04--------- £ si 42@1=42 £ ic 1000/1042 (2 pages) |
29 July 2004 | Resolutions
|
29 July 2004 | Ad 09/07/04--------- £ si 42@1=42 £ ic 1000/1042 (2 pages) |
6 July 2004 | Ad 01/06/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
6 July 2004 | Ad 01/06/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
9 June 2004 | New director appointed (2 pages) |
9 June 2004 | Secretary resigned (1 page) |
9 June 2004 | New director appointed (2 pages) |
9 June 2004 | Director resigned (1 page) |
9 June 2004 | Director resigned (1 page) |
9 June 2004 | New secretary appointed (2 pages) |
9 June 2004 | New secretary appointed (2 pages) |
9 June 2004 | Registered office changed on 09/06/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
9 June 2004 | Secretary resigned (1 page) |
9 June 2004 | Registered office changed on 09/06/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
27 May 2004 | Incorporation (16 pages) |
27 May 2004 | Incorporation (16 pages) |