Pudsey
West Yorkshire
LS28 8LQ
Director Name | Timothy John Clark |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Australian,British |
Status | Current |
Appointed | 25 October 2007(3 years, 2 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Wharfedale Gardens Baildon Shipley BD17 6TN |
Director Name | Mr Darren Cohen |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2007(3 years, 2 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Whitehall Cross Leeds LS12 5XE |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 February 2019(14 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months |
Correspondence Address | Ground Floor 32 Park Cross Street Leeds West Yorkshire LS1 2QH |
Director Name | Mr Michael John Smith |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2004(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hurdy House Langbar Ilkley West Yorkshire LS29 0ES |
Director Name | Mr Michael Wormald |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2004(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Raikes Road Skipton North Yorkshire BD23 1LS |
Secretary Name | Mr Michael Wormald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2004(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Raikes Road Skipton North Yorkshire BD23 1LS |
Director Name | Mr Giles Boyd Nettleton |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2007(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Argent House 7 Fern Chase Scarcroft Leeds West Yorkshire LS14 3JL |
Director Name | Mr Derek Ellis Thomas |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2007(3 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 07 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Manor House Farm Broad Lane Upperthong Holmfirth West Yorkshire HD9 3RF |
Director Name | Christopher John Hannam |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2007(3 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 06 January 2015) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Churchgate Gildersome Leeds West Yorkshire LS27 7HA |
Director Name | Ian Riley |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2007(3 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 21 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Tong Lane Tong Village Bradford West Yorkshire BD4 0RX |
Secretary Name | Ms Joy Rice |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 25 October 2007(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 23 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 113 Waterloo Road Pudsey West Yorkshire LS28 8LQ |
Director Name | Christian Leschiutta |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 07 January 2008(3 years, 5 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 17 December 2018) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Via Fabris 26-A Osoppo 33010 Udine Italy |
Secretary Name | Ian Riley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2013(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 April 2015) |
Role | Company Director |
Correspondence Address | Blue-I Event Technology Unit 8 Whitehall Cross Bus Whitehall Road Leeds LS12 5XE |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 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 | 28 July 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.alexanderdenniseshop.com |
---|
Registered Address | 5 Carrwood Park Selby Road Leeds LS15 4LG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Swillington |
Ward | Garforth and Swillington |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £9,488 |
Current Liabilities | £561 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 20 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 4 December 2024 (7 months, 1 week from now) |
7 December 2020 | Confirmation statement made on 20 November 2020 with no updates (3 pages) |
---|---|
29 June 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
20 April 2020 | Registered office address changed from 1st Floor, Elizabeth House, 13-19 Queen Street Leeds West Yorkshire LS1 2TW to Ground Floor 32 Park Cross Street Leeds LS1 2QH on 20 April 2020 (2 pages) |
4 December 2019 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
7 March 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
6 March 2019 | Termination of appointment of Christian Leschiutta as a director on 17 December 2018 (1 page) |
5 March 2019 | Appointment of York Place Company Secretaries Limited as a secretary on 14 February 2019 (3 pages) |
5 March 2019 | Registered office address changed from Unit 2 Whitehall Cross Ind Est Whitehall Road Leeds West Yorkshire LS12 5XE to 1st Floor, Elizabeth House, 13-19 Queen Street Leeds West Yorkshire LS1 2TW on 5 March 2019 (2 pages) |
3 January 2019 | Confirmation statement made on 20 November 2018 with no updates (3 pages) |
19 March 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
20 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
21 February 2017 | Termination of appointment of Ian Riley as a director on 21 February 2017 (1 page) |
21 February 2017 | Termination of appointment of Ian Riley as a director on 21 February 2017 (1 page) |
11 November 2016 | Confirmation statement made on 11 November 2016 with updates (4 pages) |
11 November 2016 | Confirmation statement made on 11 November 2016 with updates (4 pages) |
15 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
24 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
7 April 2015 | Termination of appointment of Ian Riley as a secretary on 7 April 2015 (1 page) |
7 April 2015 | Termination of appointment of Ian Riley as a secretary on 7 April 2015 (1 page) |
7 April 2015 | Termination of appointment of Ian Riley as a secretary on 7 April 2015 (1 page) |
21 January 2015 | Termination of appointment of Christopher John Hannam as a director on 6 January 2015 (2 pages) |
21 January 2015 | Termination of appointment of Christopher John Hannam as a director on 6 January 2015 (2 pages) |
21 January 2015 | Termination of appointment of Christopher John Hannam as a director on 6 January 2015 (2 pages) |
28 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
10 December 2013 | Termination of appointment of Giles Nettleton as a director (3 pages) |
10 December 2013 | Termination of appointment of Giles Nettleton as a director (3 pages) |
7 November 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
7 November 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
29 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
20 May 2013 | Appointment of Ian Riley as a secretary (3 pages) |
20 May 2013 | Termination of appointment of Joy Rice as a secretary (2 pages) |
20 May 2013 | Appointment of Ian Riley as a secretary (3 pages) |
20 May 2013 | Termination of appointment of Joy Rice as a secretary (2 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
14 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (11 pages) |
14 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (11 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
3 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (11 pages) |
3 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (11 pages) |
11 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
11 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
18 August 2010 | Director's details changed for Ian Riley on 28 July 2010 (2 pages) |
18 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (11 pages) |
18 August 2010 | Director's details changed for Christian Leschiutta on 28 July 2010 (2 pages) |
18 August 2010 | Director's details changed for Christian Leschiutta on 28 July 2010 (2 pages) |
18 August 2010 | Director's details changed for Darren Cohen on 28 July 2010 (2 pages) |
18 August 2010 | Director's details changed for Darren Cohen on 28 July 2010 (2 pages) |
18 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (11 pages) |
18 August 2010 | Director's details changed for Ian Riley on 28 July 2010 (2 pages) |
10 March 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
10 March 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
10 September 2009 | Return made up to 28/07/09; full list of members (8 pages) |
10 September 2009 | Return made up to 28/07/09; full list of members (8 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
26 November 2008 | Return made up to 28/07/08; full list of members (8 pages) |
26 November 2008 | Return made up to 28/07/08; full list of members (8 pages) |
15 April 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
15 April 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
18 March 2008 | Director appointed christian leschiutta (2 pages) |
18 March 2008 | Director appointed christian leschiutta (2 pages) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | Director resigned (1 page) |
19 December 2007 | New director appointed (2 pages) |
19 December 2007 | New director appointed (2 pages) |
23 November 2007 | Return made up to 28/07/07; no change of members (7 pages) |
23 November 2007 | Return made up to 28/07/07; no change of members (7 pages) |
9 November 2007 | Ad 25/10/07--------- £ si [email protected]=455 £ ic 1/456 (3 pages) |
9 November 2007 | Director resigned (1 page) |
9 November 2007 | New director appointed (2 pages) |
9 November 2007 | Ad 25/10/07--------- £ si [email protected]=455 £ ic 1/456 (3 pages) |
9 November 2007 | New director appointed (2 pages) |
9 November 2007 | New director appointed (2 pages) |
9 November 2007 | New director appointed (2 pages) |
9 November 2007 | New director appointed (2 pages) |
9 November 2007 | Secretary resigned;director resigned (1 page) |
9 November 2007 | New secretary appointed;new director appointed (2 pages) |
9 November 2007 | New director appointed (2 pages) |
9 November 2007 | Registered office changed on 09/11/07 from: burley township school off main street burley in wharfdale ilkley west yorkshire LS29 7SB (1 page) |
9 November 2007 | Secretary resigned;director resigned (1 page) |
9 November 2007 | New secretary appointed;new director appointed (2 pages) |
9 November 2007 | New director appointed (2 pages) |
9 November 2007 | New director appointed (2 pages) |
9 November 2007 | Director resigned (1 page) |
9 November 2007 | New director appointed (2 pages) |
9 November 2007 | Registered office changed on 09/11/07 from: burley township school off main street burley in wharfdale ilkley west yorkshire LS29 7SB (1 page) |
9 November 2007 | New director appointed (2 pages) |
24 July 2007 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
24 July 2007 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
8 November 2006 | Return made up to 28/07/06; full list of members (7 pages) |
8 November 2006 | Return made up to 28/07/06; full list of members (7 pages) |
22 September 2005 | Accounts for a small company made up to 31 July 2005 (5 pages) |
22 September 2005 | Accounts for a small company made up to 31 July 2005 (5 pages) |
20 September 2005 | Return made up to 28/07/05; full list of members (7 pages) |
20 September 2005 | Return made up to 28/07/05; full list of members (7 pages) |
7 September 2004 | Director resigned (1 page) |
7 September 2004 | New director appointed (2 pages) |
7 September 2004 | New secretary appointed;new director appointed (2 pages) |
7 September 2004 | Registered office changed on 07/09/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
7 September 2004 | Secretary resigned (1 page) |
7 September 2004 | Memorandum and Articles of Association (21 pages) |
7 September 2004 | Registered office changed on 07/09/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
7 September 2004 | Director resigned (1 page) |
7 September 2004 | New director appointed (2 pages) |
7 September 2004 | New secretary appointed;new director appointed (2 pages) |
7 September 2004 | Secretary resigned (1 page) |
7 September 2004 | Memorandum and Articles of Association (21 pages) |
26 August 2004 | Resolutions
|
26 August 2004 | Resolutions
|
26 August 2004 | S-div 13/08/04 (1 page) |
26 August 2004 | S-div 13/08/04 (1 page) |
19 August 2004 | Company name changed supplied time LIMITED\certificate issued on 19/08/04 (2 pages) |
19 August 2004 | Company name changed supplied time LIMITED\certificate issued on 19/08/04 (2 pages) |
28 July 2004 | Incorporation (15 pages) |
28 July 2004 | Incorporation (15 pages) |