Goole
North Humberside
DN14 6XF
Secretary Name | Cynthia Richardson |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 November 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Rose Cottage 156 Blacker Lane, Netherton Wakefield West Yorkshire WF4 4EZ |
Director Name | Mrs Cynthia Richardson |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | English |
Status | Current |
Appointed | 20 July 2011(6 years, 7 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 4 Larsen Park Larsen Road Goole North Humberside DN14 6XF |
Director Name | Mr James Leigh |
---|---|
Date of Birth | May 1990 (Born 34 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 August 2022(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 4 Larsen Park Larsen Road Goole North Humberside DN14 6XF |
Director Name | Anthony Richardson |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2004(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Suite 4 Larsen Park Larsen Road Goole North Humberside DN14 6XF |
Website | www.leightec.com |
---|---|
Email address | [email protected] |
Telephone | 01405 752401 |
Telephone region | Goole |
Registered Address | Suite 4 Larsen Park Larsen Road Goole North Humberside DN14 6XF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Brigg and Goole |
County | East Riding of Yorkshire |
Parish | Goole |
Ward | Goole South |
Built Up Area | Goole |
10 at £1 | Samantha Leigh 9.09% Ordinary A |
---|---|
50 at £1 | Cynthia Richardson 45.45% Ordinary |
50 at £1 | Robert Morgan Leigh 45.45% Ordinary |
Year | 2014 |
---|---|
Net Worth | £136,752 |
Current Liabilities | £386,521 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 7 August 2023 (9 months ago) |
---|---|
Next Return Due | 21 August 2024 (3 months, 2 weeks from now) |
14 June 2018 | Delivered on: 15 June 2018 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
---|---|
18 May 2011 | Delivered on: 21 May 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at anderson road goole t/no HS209362 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
28 July 2010 | Delivered on: 31 July 2010 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
27 August 2010 | Delivered on: 1 September 2010 Satisfied on: 9 July 2013 Persons entitled: Rbs Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
7 August 2023 | Confirmation statement made on 7 August 2023 with updates (5 pages) |
---|---|
31 January 2023 | Total exemption full accounts made up to 30 April 2022 (12 pages) |
13 December 2022 | Confirmation statement made on 29 November 2022 with no updates (3 pages) |
1 August 2022 | Appointment of Mr James Leigh as a director on 1 August 2022 (2 pages) |
28 January 2022 | Total exemption full accounts made up to 30 April 2021 (12 pages) |
29 November 2021 | Confirmation statement made on 29 November 2021 with updates (4 pages) |
16 March 2021 | Total exemption full accounts made up to 30 April 2020 (13 pages) |
6 January 2021 | Confirmation statement made on 29 November 2020 with updates (4 pages) |
22 June 2020 | Change of details for Mr Robert Morgan Leigh as a person with significant control on 22 June 2020 (2 pages) |
22 June 2020 | Director's details changed for Mr Robert Morgan Leigh on 22 June 2020 (2 pages) |
12 June 2020 | Change of details for Mr Robert Morgan Leigh as a person with significant control on 12 June 2020 (2 pages) |
18 December 2019 | Confirmation statement made on 29 November 2019 with no updates (3 pages) |
14 August 2019 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
24 December 2018 | Total exemption full accounts made up to 30 April 2018 (13 pages) |
11 December 2018 | Confirmation statement made on 29 November 2018 with no updates (3 pages) |
15 June 2018 | Registration of charge 052993590004, created on 14 June 2018 (9 pages) |
30 November 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
6 September 2017 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
6 September 2017 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
12 December 2016 | Confirmation statement made on 29 November 2016 with updates (7 pages) |
12 December 2016 | Confirmation statement made on 29 November 2016 with updates (7 pages) |
5 February 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
5 February 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
30 November 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
21 October 2015 | Resolutions
|
21 October 2015 | Resolutions
|
8 October 2015 | Statement of capital following an allotment of shares on 8 October 2015
|
8 October 2015 | Statement of capital following an allotment of shares on 8 October 2015
|
8 October 2015 | Statement of capital following an allotment of shares on 8 October 2015
|
30 November 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-11-30
|
30 November 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-11-30
|
24 September 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
24 September 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
3 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
13 November 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
13 November 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
25 July 2013 | Termination of appointment of Anthony Richardson as a director (1 page) |
25 July 2013 | Termination of appointment of Anthony Richardson as a director (1 page) |
9 July 2013 | Satisfaction of charge 2 in full (3 pages) |
9 July 2013 | Satisfaction of charge 2 in full (3 pages) |
29 November 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (6 pages) |
29 November 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (6 pages) |
18 July 2012 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
18 July 2012 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
2 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (6 pages) |
2 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (6 pages) |
22 August 2011 | Appointment of Mrs Cynthia Richardson as a director (2 pages) |
22 August 2011 | Appointment of Mrs Cynthia Richardson as a director (2 pages) |
12 August 2011 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
12 August 2011 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
21 May 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
21 May 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
29 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
29 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
29 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (4 pages) |
29 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (4 pages) |
1 September 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
1 September 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
26 August 2010 | Registered office address changed from Suite One Hedley Court Boothferry Road Goole East Yorkshire DN14 6AA on 26 August 2010 (1 page) |
26 August 2010 | Registered office address changed from Suite One Hedley Court Boothferry Road Goole East Yorkshire DN14 6AA on 26 August 2010 (1 page) |
12 August 2010 | Resolutions
|
12 August 2010 | Resolutions
|
31 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
31 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
21 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
30 November 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (4 pages) |
30 November 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (4 pages) |
30 November 2009 | Director's details changed for Anthony Richardson on 28 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr Robert Morgan Leigh on 28 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr Robert Morgan Leigh on 28 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Anthony Richardson on 28 November 2009 (2 pages) |
20 February 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
20 February 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
2 December 2008 | Return made up to 29/11/08; full list of members (4 pages) |
2 December 2008 | Return made up to 29/11/08; full list of members (4 pages) |
27 February 2008 | Return made up to 29/11/07; full list of members; amend (7 pages) |
27 February 2008 | Return made up to 29/11/07; full list of members; amend (7 pages) |
21 February 2008 | Registered office changed on 21/02/08 from: st oswald house, st oswald street, castleford west yorkshire WF10 1DH (2 pages) |
21 February 2008 | Registered office changed on 21/02/08 from: st oswald house, st oswald street, castleford west yorkshire WF10 1DH (2 pages) |
21 February 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
21 February 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
11 February 2008 | Return made up to 29/11/07; full list of members (3 pages) |
11 February 2008 | Director's particulars changed (1 page) |
11 February 2008 | Director's particulars changed (1 page) |
11 February 2008 | Return made up to 29/11/07; full list of members (3 pages) |
22 December 2006 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
22 December 2006 | Return made up to 29/11/06; full list of members (2 pages) |
22 December 2006 | Return made up to 29/11/06; full list of members (2 pages) |
22 December 2006 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
15 February 2006 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
15 February 2006 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
19 January 2006 | Return made up to 29/11/05; full list of members (3 pages) |
19 January 2006 | Return made up to 29/11/05; full list of members (3 pages) |
26 January 2005 | Accounting reference date shortened from 30/11/05 to 30/04/05 (1 page) |
26 January 2005 | Accounting reference date shortened from 30/11/05 to 30/04/05 (1 page) |
29 November 2004 | Incorporation (18 pages) |
29 November 2004 | Incorporation (18 pages) |