Leeds
West Yorkshire
LS14 1PQ
Director Name | Mr David William Darbyshire |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2018(13 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Construction Project Manager |
Country of Residence | England |
Correspondence Address | Watson, 4 Hawthorn Park, Glendevon House Coal Road Leeds West Yorkshire LS14 1PQ |
Director Name | Mr James Andrew Abbotson Downs |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2021(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Watson, 4 Hawthorn Park, Glendevon House Coal Road Leeds West Yorkshire LS14 1PQ |
Secretary Name | J H Watson Property Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 July 2019(14 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months |
Correspondence Address | 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 | 03 November 2004(2 days after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 October 2013) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Mrs Sharon Tracey Morley |
---|---|
Status | Resigned |
Appointed | 25 October 2010(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 September 2012) |
Role | Company Director |
Correspondence Address | 11 Bank Street Wetherby West Yorkshire LS22 6NQ |
Secretary Name | Ms Dolores Charlesworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2012(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Miss Lori Griffiths |
---|---|
Status | Resigned |
Appointed | 19 November 2012(8 years after company formation) |
Appointment Duration | 10 months (resigned 18 September 2013) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Nicola Louise Brown |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2013(8 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 January 2014) |
Role | Sales |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Jennifer Margaret Sands |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2013(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 March 2018) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Rombold Grange Crossbeck Road Ilkley West Yorkshire LS29 9JL |
Director Name | Mr David Richard Renton |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2013(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 August 2016) |
Role | Print Manager |
Country of Residence | England |
Correspondence Address | 9 Rombold Grange Crossbeck Road Ilkley West Yorkshire LS29 9JL |
Director Name | Michael Charles Forster |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(8 years, 11 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 28 April 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Lesley Jane Seaman |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(8 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 01 June 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 9 Rombold Grange Crossbeck Road Ilkley West Yorkshire LS29 9JL |
Secretary Name | Navpreet Mander |
---|---|
Status | Resigned |
Appointed | 01 October 2013(8 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 01 June 2014) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Mrs Lesley Jane Seaman |
---|---|
Status | Resigned |
Appointed | 01 June 2014(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 March 2018) |
Role | Company Director |
Correspondence Address | 9 Rombold Grange Crossbeck Road Ilkley West Yorkshire LS29 9JL |
Director Name | Mr Robert John De Nobrega |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2017(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 March 2021) |
Role | Area Manager, Retail |
Country of Residence | England |
Correspondence Address | Watson, 4 Hawthorn Park, Glendevon House Coal Road Leeds West Yorkshire LS14 1PQ |
Director Name | Mr Iain Grant Milligan |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2018(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 June 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Watson, 4 Hawthorn Park, Glendevon House Coal Road Leeds West Yorkshire LS14 1PQ |
Secretary Name | Mr James William Sheeran |
---|---|
Status | Resigned |
Appointed | 15 March 2018(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 July 2019) |
Role | Company Director |
Correspondence Address | Watson Glendevon House 4 Hawthorn Park Leeds LS14 1PQ |
Director Name | Mr David Anthony Gannon |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2018(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 May 2021) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | Watson, 4 Hawthorn Park, Glendevon House Coal Road Leeds West Yorkshire LS14 1PQ |
Director Name | Prima Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2004(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Secretary Name | Prima Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2004(same day as company formation) |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Registered Address | Watson, 4 Hawthorn Park, Glendevon House Coal Road Leeds West Yorkshire LS14 1PQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Cross Gates and Whinmoor |
Built Up Area | West Yorkshire |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 22 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 5 November 2024 (6 months, 1 week from now) |
26 October 2023 | Confirmation statement made on 22 October 2023 with no updates (3 pages) |
---|---|
25 October 2022 | Confirmation statement made on 22 October 2022 with no updates (3 pages) |
21 September 2022 | Accounts for a dormant company made up to 31 May 2022 (2 pages) |
12 July 2022 | Resolutions
|
7 July 2022 | Statement of company's objects (2 pages) |
29 November 2021 | Accounts for a dormant company made up to 31 May 2021 (2 pages) |
22 October 2021 | Confirmation statement made on 22 October 2021 with no updates (3 pages) |
8 June 2021 | Appointment of Mr James Andrew Abbotson Downs as a director on 8 June 2021 (2 pages) |
19 May 2021 | Termination of appointment of David Anthony Gannon as a director on 19 May 2021 (1 page) |
12 April 2021 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
30 March 2021 | Termination of appointment of Robert John De Nobrega as a director on 29 March 2021 (1 page) |
23 October 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
26 June 2020 | Termination of appointment of Iain Grant Milligan as a director on 26 June 2020 (1 page) |
28 October 2019 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
23 October 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
19 July 2019 | Termination of appointment of James William Sheeran as a secretary on 19 July 2019 (1 page) |
19 July 2019 | Appointment of J H Watson Property Management Limited as a secretary on 19 July 2019 (2 pages) |
25 June 2019 | Director's details changed for Mr Robert John De Nobrega on 25 June 2019 (2 pages) |
13 November 2018 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
23 October 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
22 August 2018 | Appointment of Mr David Anthony Gannon as a director on 26 July 2018 (2 pages) |
5 April 2018 | Registered office address changed from 9 Rombold Grange Crossbeck Road Ilkley West Yorkshire LS29 9JL to Watson, 4 Hawthorn Park, Glendevon House Coal Road Leeds West Yorkshire LS14 1PQ on 5 April 2018 (1 page) |
3 April 2018 | Termination of appointment of Lesley Jane Seaman as a director on 1 June 2014 (1 page) |
20 March 2018 | Termination of appointment of Jennifer Margaret Sands as a director on 15 March 2018 (1 page) |
15 March 2018 | Termination of appointment of Lesley Jane Seaman as a secretary on 15 March 2018 (1 page) |
15 March 2018 | Appointment of Mr James William Sheeran as a secretary on 15 March 2018 (2 pages) |
24 January 2018 | Appointment of Mr David William Darbyshire as a director on 4 January 2018 (2 pages) |
24 January 2018 | Appointment of Mr Iain Grant Milligan as a director on 4 January 2018 (2 pages) |
14 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
29 August 2017 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
29 August 2017 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
10 February 2017 | Appointment of Mr Robert John De Nobrega as a director on 9 February 2017 (2 pages) |
10 February 2017 | Appointment of Mr Robert John De Nobrega as a director on 9 February 2017 (2 pages) |
7 November 2016 | Confirmation statement made on 1 November 2016 with updates (4 pages) |
7 November 2016 | Confirmation statement made on 1 November 2016 with updates (4 pages) |
31 August 2016 | Termination of appointment of David Richard Renton as a director on 9 August 2016 (1 page) |
31 August 2016 | Termination of appointment of David Richard Renton as a director on 9 August 2016 (1 page) |
30 June 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
30 June 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
13 November 2015 | Annual return made up to 1 November 2015 no member list (4 pages) |
13 November 2015 | Annual return made up to 1 November 2015 no member list (4 pages) |
20 August 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
20 August 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
17 November 2014 | Annual return made up to 1 November 2014 no member list (4 pages) |
17 November 2014 | Annual return made up to 1 November 2014 no member list (4 pages) |
17 November 2014 | Annual return made up to 1 November 2014 no member list (4 pages) |
24 July 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
24 July 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
17 July 2014 | Appointment of Mrs Lesley Jane Seaman as a secretary on 1 June 2014 (2 pages) |
17 July 2014 | Appointment of Mrs Lesley Jane Seaman as a secretary on 1 June 2014 (2 pages) |
17 July 2014 | Appointment of Mrs Lesley Jane Seaman as a secretary on 1 June 2014 (2 pages) |
25 June 2014 | Termination of appointment of Dolores Charlesworth as a secretary (1 page) |
25 June 2014 | Registered office address changed from Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ on 25 June 2014 (1 page) |
25 June 2014 | Termination of appointment of Dolores Charlesworth as a secretary (1 page) |
25 June 2014 | Termination of appointment of Navpreet Mander as a secretary (1 page) |
25 June 2014 | Registered office address changed from Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ on 25 June 2014 (1 page) |
25 June 2014 | Termination of appointment of Navpreet Mander as a secretary (1 page) |
16 June 2014 | Termination of appointment of Michael Forster as a director (1 page) |
16 June 2014 | Termination of appointment of Michael Forster as a director (1 page) |
25 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
25 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
14 January 2014 | Termination of appointment of Nicola Brown as a director (2 pages) |
14 January 2014 | Termination of appointment of Nicola Brown as a director (2 pages) |
28 November 2013 | Annual return made up to 1 November 2013 no member list (5 pages) |
28 November 2013 | Annual return made up to 1 November 2013 no member list (5 pages) |
28 November 2013 | Termination of appointment of Lori Griffiths as a secretary (1 page) |
28 November 2013 | Termination of appointment of Lori Griffiths as a secretary (1 page) |
28 November 2013 | Annual return made up to 1 November 2013 no member list (5 pages) |
28 October 2013 | Appointment of Peter Reitler as a director (2 pages) |
28 October 2013 | Termination of appointment of Timothy Mullen as a director (1 page) |
28 October 2013 | Appointment of Michael Charles Forster as a director (2 pages) |
28 October 2013 | Appointment of Lesley Jane Seaman as a director (2 pages) |
28 October 2013 | Termination of appointment of Timothy Mullen as a director (1 page) |
28 October 2013 | Appointment of Navpreet Mander as a secretary (1 page) |
28 October 2013 | Appointment of Peter Reitler as a director (2 pages) |
28 October 2013 | Appointment of Navpreet Mander as a secretary (1 page) |
28 October 2013 | Appointment of Lesley Jane Seaman as a director (2 pages) |
28 October 2013 | Appointment of Michael Charles Forster as a director (2 pages) |
1 October 2013 | Appointment of Nicola Louise Brown as a director (2 pages) |
1 October 2013 | Director's details changed for Jennifer Margaret Sands on 17 June 2013 (2 pages) |
1 October 2013 | Appointment of Mr David Richard Renton as a director (2 pages) |
1 October 2013 | Director's details changed for Jennifer Margaret Sands on 17 June 2013 (2 pages) |
1 October 2013 | Appointment of Nicola Louise Brown as a director (2 pages) |
1 October 2013 | Appointment of Mr David Richard Renton as a director (2 pages) |
30 September 2013 | Appointment of Jennifer Margaret Sands as a director (2 pages) |
30 September 2013 | Appointment of Jennifer Margaret Sands as a director (2 pages) |
20 September 2013 | Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ on 20 September 2013 (1 page) |
20 September 2013 | Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ on 20 September 2013 (1 page) |
10 January 2013 | Accounts for a dormant company made up to 31 May 2012 (5 pages) |
10 January 2013 | Accounts for a dormant company made up to 31 May 2012 (5 pages) |
12 December 2012 | Appointment of Miss Lori Griffiths as a secretary (1 page) |
12 December 2012 | Appointment of Mrs Dolores Charlesworth as a secretary (1 page) |
12 December 2012 | Appointment of Miss Lori Griffiths as a secretary (1 page) |
12 December 2012 | Termination of appointment of Sharon Morley as a secretary (1 page) |
12 December 2012 | Annual return made up to 1 November 2012 no member list (2 pages) |
12 December 2012 | Appointment of Mrs Dolores Charlesworth as a secretary (1 page) |
12 December 2012 | Annual return made up to 1 November 2012 no member list (2 pages) |
12 December 2012 | Annual return made up to 1 November 2012 no member list (2 pages) |
12 December 2012 | Termination of appointment of Sharon Morley as a secretary (1 page) |
3 November 2011 | Annual return made up to 1 November 2011 no member list (2 pages) |
3 November 2011 | Annual return made up to 1 November 2011 no member list (2 pages) |
3 November 2011 | Annual return made up to 1 November 2011 no member list (2 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 May 2011 (4 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) |
13 December 2010 | Appointment of Mrs Sharon Tracey Morley as a secretary (1 page) |
13 December 2010 | Termination of appointment of Dolores Charlesworth as a secretary (1 page) |
13 December 2010 | Appointment of Mrs Sharon Tracey Morley as a secretary (1 page) |
13 December 2010 | Termination of appointment of Dolores Charlesworth as a secretary (1 page) |
11 November 2010 | Annual return made up to 1 November 2010 no member list (3 pages) |
11 November 2010 | Annual return made up to 1 November 2010 no member list (3 pages) |
11 November 2010 | Total exemption full accounts made up to 31 May 2010 (8 pages) |
11 November 2010 | Annual return made up to 1 November 2010 no member list (3 pages) |
11 November 2010 | Total exemption full accounts made up to 31 May 2010 (8 pages) |
10 December 2009 | Accounts for a dormant company made up to 31 May 2009 (6 pages) |
10 December 2009 | Accounts for a dormant company made up to 31 May 2009 (6 pages) |
4 November 2009 | Director's details changed for Mr Timothy Mark Joseph Mullen on 1 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Timothy Mark Joseph Mullen on 1 November 2009 (2 pages) |
4 November 2009 | Annual return made up to 1 November 2009 no member list (3 pages) |
4 November 2009 | Annual return made up to 1 November 2009 no member list (3 pages) |
4 November 2009 | Annual return made up to 1 November 2009 no member list (3 pages) |
4 November 2009 | Director's details changed for Mr Timothy Mark Joseph Mullen on 1 November 2009 (2 pages) |
10 November 2008 | Annual return made up to 01/11/08 (2 pages) |
10 November 2008 | Annual return made up to 01/11/08 (2 pages) |
1 September 2008 | Total exemption full accounts made up to 31 May 2008 (6 pages) |
1 September 2008 | Total exemption full accounts made up to 31 May 2008 (6 pages) |
28 November 2007 | Total exemption full accounts made up to 31 May 2007 (6 pages) |
28 November 2007 | Total exemption full accounts made up to 31 May 2007 (6 pages) |
1 November 2007 | Annual return made up to 01/11/07 (2 pages) |
1 November 2007 | Annual return made up to 01/11/07 (2 pages) |
7 March 2007 | Accounts for a dormant company made up to 31 May 2006 (4 pages) |
7 March 2007 | Accounts for a dormant company made up to 31 May 2006 (4 pages) |
15 December 2006 | Annual return made up to 01/11/06 (2 pages) |
15 December 2006 | Annual return made up to 01/11/06 (2 pages) |
23 November 2005 | Annual return made up to 01/11/05 (2 pages) |
23 November 2005 | Annual return made up to 01/11/05 (2 pages) |
23 August 2005 | Accounts for a dormant company made up to 31 May 2005 (4 pages) |
23 August 2005 | Accounts for a dormant company made up to 31 May 2005 (4 pages) |
3 May 2005 | Accounting reference date shortened from 30/11/05 to 31/05/05 (1 page) |
3 May 2005 | Accounting reference date shortened from 30/11/05 to 31/05/05 (1 page) |
15 November 2004 | Registered office changed on 15/11/04 from: st anns wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
15 November 2004 | Secretary resigned (1 page) |
15 November 2004 | New director appointed (3 pages) |
15 November 2004 | Director resigned (1 page) |
15 November 2004 | Registered office changed on 15/11/04 from: st anns wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
15 November 2004 | New director appointed (3 pages) |
15 November 2004 | Secretary resigned (1 page) |
15 November 2004 | New secretary appointed (2 pages) |
15 November 2004 | Director resigned (1 page) |
15 November 2004 | New secretary appointed (2 pages) |
1 November 2004 | Incorporation (17 pages) |
1 November 2004 | Incorporation (17 pages) |