Drighlington
West Yorkshire
BD11 1LN
Director Name | Andrew Brian Lawrence |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2009(4 years, 9 months after company formation) |
Appointment Duration | 15 years |
Role | Accounts Manager |
Country of Residence | England |
Correspondence Address | 1 Lumb Hall Way Bluebell Way Whitehall Road Drighlington West Yorkshire BD11 1LL |
Secretary Name | Andrew Brian Lawrence |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 April 2009(4 years, 9 months after company formation) |
Appointment Duration | 15 years |
Role | Accounts Manager |
Country of Residence | England |
Correspondence Address | 1 Lumb Hall Way Bluebell Way Whitehall Road Drighlington West Yorkshire BD11 1LL |
Director Name | Mr Graham Alan Foster |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2004(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 October 2008) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 3 Woodnook Farm Luddendenfoot Halifax West Yorkshire HX2 6EN |
Secretary Name | John Richard Corbin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2004(4 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 06 June 2005) |
Role | Manager |
Correspondence Address | 34 Croft Street Farsley Leeds West Yorkshire LS28 5HA |
Secretary Name | Mrs Pauline Theresa Maclean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2005(10 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pool Hall Old Pool Bank Pool In Wharfedale Otley West Yorkshire LS21 1EJ |
Director Name | Mr Marcus Anthony Harold Brennand |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British/Australian |
Status | Resigned |
Appointed | 31 October 2008(4 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 27 April 2009) |
Role | Associate Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Watergate Methley Leeds West Yorkshire LS26 9BX |
Secretary Name | Mr Michael David Willans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2009(4 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 27 April 2009) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 36 Fairways Drive Harrogate North Yorkshire HG2 7ER |
Director Name | Mr Colin Barker |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2013(8 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 13 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Lumb Hall Way Drighlington Bradford West Yorkshire BD11 1LL |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 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 | 23 July 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 9 Kerry Street Horsforth Leeds LS18 4AW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Address Matches | Over 80 other UK companies use this postal address |
- | OTHER 47.37% - |
---|---|
1 at £1 | Debbie Hopkin & James Andrew Hopkin 2.63% Ordinary |
1 at £1 | Janet Elizabeth Murray & Mr J. Murray 2.63% Ordinary |
1 at £1 | Joanne Davey & Carl Battle 2.63% Ordinary |
1 at £1 | Katie Wilson 2.63% Ordinary |
1 at £1 | Lauren Amy Fox & James Gordon Bareham 2.63% Ordinary |
1 at £1 | Lisa Jayne Brown 2.63% Ordinary |
1 at £1 | Miss V. Cook 2.63% Ordinary |
1 at £1 | Mr J.c. Feaster & Mrs J.c. Feaster 2.63% Ordinary |
1 at £1 | Mr Lawrence & Mrs Lawrence 2.63% Ordinary |
1 at £1 | Mr R. Edwards 2.63% Ordinary |
1 at £1 | Mr S. Oates 2.63% Ordinary |
1 at £1 | Mr William Joseph Westhead 2.63% Ordinary |
1 at £1 | Mrs Bramwell & Mr Bramwell 2.63% Ordinary |
1 at £1 | Mrs D.l. Barker & Mr C. Barker 2.63% Ordinary |
1 at £1 | Mrs J. Phillips & Mr S. Phillips 2.63% Ordinary |
1 at £1 | Mrs J.e. Austin & Mr S. Austin 2.63% Ordinary |
1 at £1 | Mrs Lockwood & Mr Lockwood 2.63% Ordinary |
1 at £1 | Paul Metcalfe & Mrs Rebecca Metcalfe 2.63% Ordinary |
1 at £1 | Paula Adele Hassett 2.63% Ordinary |
1 at £1 | Rachel Stephens & Robin Bartlett 2.63% Ordinary |
Year | 2014 |
---|---|
Net Worth | £38 |
Cash | £6,649 |
Current Liabilities | £7,727 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 23 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 6 August 2024 (3 months from now) |
12 September 2023 | Micro company accounts made up to 31 July 2023 (3 pages) |
---|---|
4 August 2023 | Confirmation statement made on 23 July 2023 with no updates (3 pages) |
28 April 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
11 August 2022 | Confirmation statement made on 23 July 2022 with updates (7 pages) |
12 October 2021 | Micro company accounts made up to 31 July 2021 (3 pages) |
16 August 2021 | Termination of appointment of Colin Barker as a director on 13 August 2021 (1 page) |
16 August 2021 | Confirmation statement made on 23 July 2021 with updates (7 pages) |
20 May 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
5 August 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
20 September 2019 | Micro company accounts made up to 31 July 2019 (2 pages) |
6 August 2019 | Confirmation statement made on 23 July 2019 with updates (7 pages) |
29 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
13 August 2018 | Confirmation statement made on 23 July 2018 with updates (7 pages) |
12 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
29 August 2017 | Confirmation statement made on 23 July 2017 with updates (7 pages) |
29 August 2017 | Confirmation statement made on 23 July 2017 with updates (7 pages) |
14 February 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
14 February 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
8 August 2016 | Confirmation statement made on 23 July 2016 with updates (9 pages) |
8 August 2016 | Confirmation statement made on 23 July 2016 with updates (9 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
24 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
26 March 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
26 March 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
11 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
17 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
17 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
23 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
11 July 2013 | Appointment of Mr Colin Barker as a director (2 pages) |
11 July 2013 | Appointment of Mr Colin Barker as a director (2 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
3 September 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (9 pages) |
3 September 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (9 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
16 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (9 pages) |
16 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (9 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
4 August 2010 | Director's details changed for Andrew Brian Lawrence on 23 July 2010 (2 pages) |
4 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (9 pages) |
4 August 2010 | Director's details changed for Christopher Horsfall on 23 July 2010 (2 pages) |
4 August 2010 | Registered office address changed from M W Estate & Co, Park Square House Park Square Pudsey West Yorkshire LS28 7RG United Kingdom on 4 August 2010 (1 page) |
4 August 2010 | Registered office address changed from M W Estate & Co, Park Square House Park Square Pudsey West Yorkshire LS28 7RG United Kingdom on 4 August 2010 (1 page) |
4 August 2010 | Registered office address changed from M W Estate & Co, Park Square House Park Square Pudsey West Yorkshire LS28 7RG United Kingdom on 4 August 2010 (1 page) |
4 August 2010 | Director's details changed for Andrew Brian Lawrence on 23 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Christopher Horsfall on 23 July 2010 (2 pages) |
4 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (9 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
4 August 2009 | Registered office changed on 04/08/2009 from eddisons pennine house russell street leeds west yorkshire LS1 5RN (1 page) |
4 August 2009 | Registered office changed on 04/08/2009 from eddisons pennine house russell street leeds west yorkshire LS1 5RN (1 page) |
23 July 2009 | Return made up to 23/07/09; full list of members (26 pages) |
23 July 2009 | Return made up to 23/07/09; full list of members (26 pages) |
19 May 2009 | Appointment terminated director marcus brennand (1 page) |
19 May 2009 | Appointment terminated secretary michael willans (1 page) |
19 May 2009 | Appointment terminated secretary michael willans (1 page) |
19 May 2009 | Appointment terminated director marcus brennand (1 page) |
16 May 2009 | Director and secretary appointed andrew brian lawrence (2 pages) |
16 May 2009 | Director appointed christopher horsfall (1 page) |
16 May 2009 | Director appointed christopher horsfall (1 page) |
16 May 2009 | Director and secretary appointed andrew brian lawrence (2 pages) |
11 March 2009 | Total exemption full accounts made up to 31 July 2008 (7 pages) |
11 March 2009 | Total exemption full accounts made up to 31 July 2008 (7 pages) |
23 February 2009 | Appointment terminated secretary pauline maclean (1 page) |
23 February 2009 | Secretary appointed michael david willans (2 pages) |
23 February 2009 | Appointment terminated secretary pauline maclean (1 page) |
23 February 2009 | Secretary appointed michael david willans (2 pages) |
4 November 2008 | Appointment terminated director graham foster (1 page) |
4 November 2008 | Director appointed marcus anthony harold brennand (2 pages) |
4 November 2008 | Director appointed marcus anthony harold brennand (2 pages) |
4 November 2008 | Appointment terminated director graham foster (1 page) |
6 August 2008 | Return made up to 23/07/08; full list of members (23 pages) |
6 August 2008 | Return made up to 23/07/08; full list of members (23 pages) |
11 February 2008 | Ad 08/02/08--------- £ si 37@1=37 £ ic 1/38 (9 pages) |
11 February 2008 | Ad 08/02/08--------- £ si 37@1=37 £ ic 1/38 (9 pages) |
16 November 2007 | Total exemption full accounts made up to 31 July 2007 (7 pages) |
16 November 2007 | Total exemption full accounts made up to 31 July 2007 (7 pages) |
3 August 2007 | Return made up to 23/07/07; full list of members (2 pages) |
3 August 2007 | Return made up to 23/07/07; full list of members (2 pages) |
20 April 2007 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
20 April 2007 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
9 August 2006 | Return made up to 23/07/06; full list of members (2 pages) |
9 August 2006 | Return made up to 23/07/06; full list of members (2 pages) |
27 March 2006 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
27 March 2006 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
2 August 2005 | Return made up to 23/07/05; full list of members (2 pages) |
2 August 2005 | Return made up to 23/07/05; full list of members (2 pages) |
10 June 2005 | New secretary appointed (1 page) |
10 June 2005 | New secretary appointed (1 page) |
8 June 2005 | Secretary resigned (1 page) |
8 June 2005 | Secretary resigned (1 page) |
7 April 2005 | Secretary's particulars changed (1 page) |
7 April 2005 | Secretary's particulars changed (1 page) |
10 January 2005 | Registered office changed on 10/01/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
10 January 2005 | Registered office changed on 10/01/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
23 December 2004 | New director appointed (3 pages) |
23 December 2004 | Director resigned (1 page) |
23 December 2004 | New secretary appointed (3 pages) |
23 December 2004 | Director resigned (1 page) |
23 December 2004 | Secretary resigned (1 page) |
23 December 2004 | New secretary appointed (3 pages) |
23 December 2004 | New director appointed (3 pages) |
23 December 2004 | Secretary resigned (1 page) |
23 July 2004 | Incorporation (16 pages) |
23 July 2004 | Incorporation (16 pages) |