Horsforth
Leeds
West Yorkshire
LS18 5NT
Secretary Name | Mrs Christine Margaret Yorath |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 February 2005(4 months, 3 weeks after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sanderson House Station Road Horsforth Leeds West Yorkshire LS18 5NT |
Director Name | Mrs Christine Margaret Yorath |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2020(16 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sanderson House Station Road Horsforth Leeds West Yorkshire LS18 5NT |
Director Name | Mrs Christine Margaret Yorath |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2005(4 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sanderson House Station Road Horsforth Leeds West Yorkshire LS18 5NT |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Website | www.metrin-skincare.com |
---|---|
Email address | [email protected] |
Telephone | 0113 2658365 |
Telephone region | Leeds |
Registered Address | Sanderson House Station Road Horsforth Leeds West Yorkshire LS18 5NT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Christine Margaret Yorath 50.00% Ordinary |
---|---|
1 at £1 | Gabrielle Nicole Logan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£101,086 |
Cash | £1,888 |
Current Liabilities | £109,241 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 March |
Latest Return | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
18 October 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
---|---|
31 March 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
28 February 2023 | Change of details for Mrs Gabrielle Nicole Logan as a person with significant control on 28 February 2023 (2 pages) |
30 September 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
30 March 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
11 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
17 February 2021 | Micro company accounts made up to 30 March 2020 (3 pages) |
4 November 2020 | Appointment of Mrs Christine Margaret Yorath as a director on 4 November 2020 (2 pages) |
19 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
26 November 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
23 September 2019 | Micro company accounts made up to 30 March 2019 (2 pages) |
6 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
1 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
19 December 2017 | Micro company accounts made up to 30 March 2017 (2 pages) |
19 December 2017 | Micro company accounts made up to 30 March 2017 (2 pages) |
16 November 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
16 November 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 30 March 2016 (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 30 March 2016 (3 pages) |
13 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
13 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 30 March 2015 (4 pages) |
22 December 2015 | Total exemption small company accounts made up to 30 March 2015 (4 pages) |
6 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
30 March 2015 | Total exemption small company accounts made up to 30 March 2014 (4 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 March 2014 (4 pages) |
30 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
30 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
17 December 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
27 January 2014 | Termination of appointment of Christine Yorath as a director (1 page) |
27 January 2014 | Termination of appointment of Christine Yorath as a director (1 page) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
28 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 October 2011 | Director's details changed for Mrs Gabrielle Nicole Logan on 28 October 2011 (2 pages) |
28 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
28 October 2011 | Director's details changed for Mrs Gabrielle Nicole Logan on 28 October 2011 (2 pages) |
28 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
15 September 2011 | Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 15 September 2011 (3 pages) |
15 September 2011 | Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 15 September 2011 (3 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
15 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Director's details changed for Mrs Gabrielle Nicole Logan on 11 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Christine Margaret Yorath on 11 June 2010 (2 pages) |
11 June 2010 | Secretary's details changed for Christine Margaret Yorath on 11 June 2010 (1 page) |
11 June 2010 | Director's details changed for Christine Margaret Yorath on 11 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Mrs Gabrielle Nicole Logan on 11 June 2010 (2 pages) |
11 June 2010 | Secretary's details changed for Christine Margaret Yorath on 11 June 2010 (1 page) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
14 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
23 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
17 October 2008 | Director's change of particulars / gabrielle logan / 20/05/2008 (1 page) |
17 October 2008 | Director's change of particulars / gabrielle logan / 20/05/2008 (1 page) |
16 November 2007 | Return made up to 30/09/07; no change of members (7 pages) |
16 November 2007 | Return made up to 30/09/07; no change of members (7 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
11 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
17 October 2006 | Return made up to 30/09/06; full list of members
|
17 October 2006 | Return made up to 30/09/06; full list of members
|
28 July 2006 | Registered office changed on 28/07/06 from: 3 greengate cardale park harrogate north yorkshire HG3 1GY (1 page) |
28 July 2006 | Registered office changed on 28/07/06 from: 3 greengate cardale park harrogate north yorkshire HG3 1GY (1 page) |
20 July 2006 | Registered office changed on 20/07/06 from: 3 grove park court, skipton road harrogate north yorkshire HG1 4DP (1 page) |
20 July 2006 | Registered office changed on 20/07/06 from: 3 grove park court, skipton road harrogate north yorkshire HG1 4DP (1 page) |
7 November 2005 | Return made up to 30/09/05; full list of members (7 pages) |
7 November 2005 | Return made up to 30/09/05; full list of members (7 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
18 June 2005 | Ad 30/09/04-31/03/05 £ si 1@1=1 £ ic 1/2 (2 pages) |
18 June 2005 | Ad 30/09/04-31/03/05 £ si 1@1=1 £ ic 1/2 (2 pages) |
31 March 2005 | New director appointed (2 pages) |
31 March 2005 | New secretary appointed;new director appointed (2 pages) |
31 March 2005 | New director appointed (2 pages) |
31 March 2005 | New secretary appointed;new director appointed (2 pages) |
4 March 2005 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
4 March 2005 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
1 October 2004 | Director resigned (1 page) |
1 October 2004 | Secretary resigned (1 page) |
1 October 2004 | Director resigned (1 page) |
1 October 2004 | Secretary resigned (1 page) |
30 September 2004 | Incorporation (9 pages) |
30 September 2004 | Incorporation (9 pages) |