Coal Road
Leeds
LS14 1PQ
Director Name | Mr Daniel James Spencer |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2023(19 years, 2 months after company formation) |
Appointment Duration | 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | J H Watson Property Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 August 2019(14 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months |
Correspondence Address | Glendevon House, 4 Hawthorn Park Off Coal Road Leeds LS14 1PQ |
Director Name | John Stephen Hamilton |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year (resigned 07 November 2005) |
Role | Solicitor |
Correspondence Address | Dungarth 31 Southgate Honley West Yorkshire HD9 6NT |
Director Name | Anne Hood |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 January 2006) |
Role | Secretary |
Correspondence Address | 21 Redhill Heights Glass Houghton Castleford West Yorkshire WF10 4TJ |
Secretary Name | Anne Hood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year (resigned 07 November 2005) |
Role | Secretary |
Correspondence Address | 21 Redhill Heights Glass Houghton Castleford West Yorkshire WF10 4TJ |
Director Name | Mr Andrew Stephen Carnell |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2005(11 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gillthorne Grange Skipton Road Hampsthwaite Harrogate North Yorkshire HG3 2LZ |
Secretary Name | Wendy Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2005(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 January 2008) |
Role | Personal Assistant |
Correspondence Address | 4 Abbey Crags Way Knaresborough North Yorkshire HG5 8EF |
Secretary Name | Nicola Kwai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2008(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 May 2009) |
Role | Company Director |
Correspondence Address | 2 Bilton Grove Avenue Harrogate North Yorkshire HG1 4HJ |
Director Name | Ms Dolores Charlesworth |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2010(5 years, 4 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 22 December 2023) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Mr Timothy Mark Joseph Mullen |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2010(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 24 October 2014) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Ms Dolores Charlesworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2010(5 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 25 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Bank Street Wetherby West Yorkshire LS22 6NQ |
Secretary Name | Mrs Sharon Tracey Morley |
---|---|
Status | Resigned |
Appointed | 25 October 2010(6 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 October 2012) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Navpreet Mander |
---|---|
Status | Resigned |
Appointed | 19 September 2013(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 September 2015) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Miss Emily Duffy |
---|---|
Status | Resigned |
Appointed | 25 September 2014(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 March 2016) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Mr Anthony Raymond Bennett |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2014(10 years after company formation) |
Appointment Duration | 6 years, 12 months (resigned 20 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Ms Joy Lennon |
---|---|
Status | Resigned |
Appointed | 06 March 2015(10 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 02 December 2022) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 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 | 07 October 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Cross Gates and Whinmoor |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Andrew Stephen Carnell 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 21 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 5 October 2024 (5 months, 1 week from now) |
1 October 2020 | Confirmation statement made on 1 October 2020 with updates (7 pages) |
---|---|
21 August 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
8 July 2020 | Statement of capital following an allotment of shares on 8 July 2020
|
9 October 2019 | Confirmation statement made on 7 October 2019 with no updates (3 pages) |
7 August 2019 | Appointment of J H Watson Property Management Limited as a secretary on 7 August 2019 (2 pages) |
14 March 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
8 October 2018 | Confirmation statement made on 7 October 2018 with updates (4 pages) |
2 March 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
10 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
14 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
14 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
10 October 2016 | Confirmation statement made on 7 October 2016 with updates (6 pages) |
10 October 2016 | Confirmation statement made on 7 October 2016 with updates (6 pages) |
29 March 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
29 March 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
21 March 2016 | Termination of appointment of Emily Duffy as a secretary on 7 March 2016 (1 page) |
21 March 2016 | Termination of appointment of Emily Duffy as a secretary on 7 March 2016 (1 page) |
26 November 2015 | Termination of appointment of Navpreet Mander as a secretary on 1 September 2015 (1 page) |
26 November 2015 | Termination of appointment of Navpreet Mander as a secretary on 1 September 2015 (1 page) |
13 October 2015 | Termination of appointment of Navpreet Mander as a secretary on 1 September 2015 (1 page) |
13 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Termination of appointment of Navpreet Mander as a secretary on 1 September 2015 (1 page) |
5 May 2015 | Appointment of Ms Joy Lennon as a secretary on 6 March 2015 (2 pages) |
5 May 2015 | Appointment of Ms Joy Lennon as a secretary on 6 March 2015 (2 pages) |
5 May 2015 | Appointment of Ms Joy Lennon as a secretary on 6 March 2015 (2 pages) |
27 March 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
27 March 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
9 December 2014 | Termination of appointment of Timothy Mark Joseph Mullen as a director on 24 October 2014 (1 page) |
9 December 2014 | Termination of appointment of Timothy Mark Joseph Mullen as a director on 24 October 2014 (1 page) |
9 December 2014 | Appointment of Mr Anthony Raymond Bennett as a director on 24 October 2014 (2 pages) |
9 December 2014 | Appointment of Mr Anthony Raymond Bennett as a director on 24 October 2014 (2 pages) |
15 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
8 October 2014 | Appointment of Miss Emily Duffy as a secretary on 25 September 2014 (2 pages) |
8 October 2014 | Appointment of Miss Emily Duffy as a secretary on 25 September 2014 (2 pages) |
16 April 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
16 April 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
11 October 2013 | Termination of appointment of Sharon Morley as a secretary (1 page) |
11 October 2013 | Termination of appointment of Sharon Morley as a secretary (1 page) |
11 October 2013 | Appointment of Navpreet Mander as a secretary (1 page) |
11 October 2013 | Appointment of Navpreet Mander as a secretary (1 page) |
11 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
24 September 2013 | Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ England on 24 September 2013 (1 page) |
24 September 2013 | Registered office address changed from Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ England on 24 September 2013 (1 page) |
24 September 2013 | Registered office address changed from Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ England on 24 September 2013 (1 page) |
24 September 2013 | Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ England on 24 September 2013 (1 page) |
12 August 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
12 August 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
8 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
20 June 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
24 October 2011 | Appointment of Ms Dolores Charlesworth as a director (2 pages) |
24 October 2011 | Appointment of Ms Dolores Charlesworth as a director (2 pages) |
24 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (3 pages) |
24 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (3 pages) |
24 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (3 pages) |
12 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
12 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
17 May 2011 | Director's details changed for Mr Timothy Mark Joseph Mullen on 17 May 2011 (2 pages) |
17 May 2011 | Director's details changed for Mr Timothy Mark Joseph Mullen on 17 May 2011 (2 pages) |
14 December 2010 | Appointment of Mrs Sharon Tracey Morley as a secretary (1 page) |
14 December 2010 | Termination of appointment of Dolores Charlesworth as a secretary (1 page) |
14 December 2010 | Appointment of Mrs Sharon Tracey Morley as a secretary (1 page) |
14 December 2010 | Termination of appointment of Dolores Charlesworth as a secretary (1 page) |
7 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (3 pages) |
7 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (3 pages) |
7 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (3 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 December 2009 (1 page) |
8 September 2010 | Total exemption small company accounts made up to 31 December 2009 (1 page) |
8 February 2010 | Appointment of Mr Timothy Mark Joseph Mullen as a director (2 pages) |
8 February 2010 | Appointment of Ms Dolores Charlesworth as a secretary (1 page) |
8 February 2010 | Appointment of Mr Timothy Mark Joseph Mullen as a director (2 pages) |
8 February 2010 | Appointment of Ms Dolores Charlesworth as a secretary (1 page) |
8 February 2010 | Registered office address changed from 1 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 8 February 2010 (1 page) |
8 February 2010 | Termination of appointment of Andrew Carnell as a director (1 page) |
8 February 2010 | Termination of appointment of Andrew Carnell as a director (1 page) |
8 February 2010 | Registered office address changed from 1 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 8 February 2010 (1 page) |
8 February 2010 | Registered office address changed from 1 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 8 February 2010 (1 page) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
13 October 2009 | Director's details changed for Andrew Stephen Carnell on 7 October 2009 (2 pages) |
13 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Director's details changed for Andrew Stephen Carnell on 7 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Andrew Stephen Carnell on 7 October 2009 (2 pages) |
13 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (4 pages) |
7 May 2009 | Appointment terminated secretary nicola kwai (1 page) |
7 May 2009 | Appointment terminated secretary nicola kwai (1 page) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
21 October 2008 | Return made up to 07/10/08; full list of members (3 pages) |
21 October 2008 | Return made up to 07/10/08; full list of members (3 pages) |
29 January 2008 | New secretary appointed (2 pages) |
29 January 2008 | New secretary appointed (2 pages) |
22 January 2008 | Secretary resigned (1 page) |
22 January 2008 | Secretary resigned (1 page) |
31 October 2007 | Return made up to 07/10/07; full list of members (2 pages) |
31 October 2007 | Return made up to 07/10/07; full list of members (2 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
16 October 2006 | Nc inc already adjusted 01/10/06 (1 page) |
16 October 2006 | Nc inc already adjusted 01/10/06 (1 page) |
16 October 2006 | Resolutions
|
16 October 2006 | Resolutions
|
13 October 2006 | Return made up to 07/10/06; full list of members (6 pages) |
13 October 2006 | Return made up to 07/10/06; full list of members (6 pages) |
25 July 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
25 July 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
25 May 2006 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
25 May 2006 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
27 April 2006 | Registered office changed on 27/04/06 from: hamiltons atlas house, kings street leeds park square, leeds west yorkshire LS1 2HL (1 page) |
27 April 2006 | Registered office changed on 27/04/06 from: hamiltons atlas house, kings street leeds park square, leeds west yorkshire LS1 2HL (1 page) |
31 January 2006 | Director resigned (1 page) |
31 January 2006 | Director resigned (1 page) |
11 January 2006 | Return made up to 07/10/05; full list of members (7 pages) |
11 January 2006 | Return made up to 07/10/05; full list of members (7 pages) |
18 November 2005 | Secretary resigned (1 page) |
18 November 2005 | Director resigned (1 page) |
18 November 2005 | New director appointed (2 pages) |
18 November 2005 | New secretary appointed (2 pages) |
18 November 2005 | New director appointed (2 pages) |
18 November 2005 | Secretary resigned (1 page) |
18 November 2005 | Director resigned (1 page) |
18 November 2005 | New secretary appointed (2 pages) |
29 November 2004 | Registered office changed on 29/11/04 from: hamiltons atlas house, kings street leeds park square, leeds west yorkshire LS1 2HL (1 page) |
29 November 2004 | Director resigned (1 page) |
29 November 2004 | New secretary appointed;new director appointed (1 page) |
29 November 2004 | Registered office changed on 29/11/04 from: hamiltons atlas house, kings street leeds park square, leeds west yorkshire LS1 2HL (1 page) |
29 November 2004 | New secretary appointed;new director appointed (1 page) |
29 November 2004 | Director resigned (1 page) |
25 November 2004 | Registered office changed on 25/11/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
25 November 2004 | New director appointed (1 page) |
25 November 2004 | Director resigned (1 page) |
25 November 2004 | Registered office changed on 25/11/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
25 November 2004 | Secretary resigned (1 page) |
25 November 2004 | Secretary resigned (1 page) |
25 November 2004 | Director resigned (1 page) |
25 November 2004 | New director appointed (1 page) |
7 October 2004 | Incorporation (16 pages) |
7 October 2004 | Incorporation (16 pages) |