Albion Business Park Albion Way
Armley Road
Leeds
LS12 2EJ
Secretary Name | Mr Simon Peter Kelly |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 2008(3 years, 4 months after company formation) |
Appointment Duration | 15 years, 12 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Albion Works Albion Business Park Albion Way Armley Road Leeds LS12 2EJ |
Director Name | David Childerley |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2004(2 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 June 2006) |
Role | Company Director |
Correspondence Address | 39 Meadowfield Drive Hoyland, Barnsley Sheffield South Yorkshire S74 0QE |
Director Name | Mr Michael John Kelly |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2004(2 days after company formation) |
Appointment Duration | 13 years (resigned 25 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Albion Works Albion Business Park Albion Way Armley Road Leeds LS12 2EJ |
Secretary Name | David Childerley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2004(2 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 June 2006) |
Role | Company Director |
Correspondence Address | 39 Meadowfield Drive Hoyland, Barnsley Sheffield South Yorkshire S74 0QE |
Secretary Name | Mr Anthony Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2006(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 May 2008) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Fillingfir Walk Leeds West Yorkshire LS16 5ED |
Director Name | Mrs Urmila Parmar |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2014(9 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 09 December 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Albion Works Albion Business Park Albion Way Armley Road Leeds LS12 2EJ |
Director Name | Mr Darryl Cox |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2014(9 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 23 November 2022) |
Role | Production Director |
Country of Residence | England |
Correspondence Address | Albion Works Albion Business Park Albion Way Armley Road Leeds LS12 2EJ |
Director Name | Mrs Meena Kelly |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2016(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Albion Works Albion Business Park Albion Way Armley Road Leeds LS12 2EJ |
Director Name | Mr Anthony Lawrence |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2016(11 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 24 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Albion Works Albion Business Park Albion Way Armley Road Leeds LS12 2EJ |
Director Name | Sara Louise Woolridge |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2019(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Albion Works Albion Business Park Albion Way Armley Road Leeds LS12 2EJ |
Director Name | Cobbetts Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2004(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Secretary Name | Cobbetts (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2004(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Website | tccatering.com |
---|---|
Telephone | 0113 2468090 |
Telephone region | Leeds |
Registered Address | Albion Works Albion Business Park Albion Way Armley Road Leeds LS12 2EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
7k at £1 | Mike Kelly 50.01% Ordinary |
---|---|
3.5k at £1 | Meena Kelly 25.00% Ordinary |
3.5k at £1 | Simon Peter Kelly & Leo Kelly & Austin Kelly 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £545,883 |
Cash | £12,054 |
Current Liabilities | £14,797 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 October |
Latest Return | 20 December 2023 (4 months ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 1 week from now) |
8 October 2019 | Delivered on: 8 October 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
28 March 2013 | Delivered on: 6 April 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a albion works, albion business park, albion way, armley road, leeds t/no YY5056 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
3 April 2013 | Delivered on: 8 April 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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. Outstanding |
11 May 2012 | Delivered on: 22 May 2012 Persons entitled: Auction Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 0 1 and 2 albion park industrial estate albion works armley road leeds west yorkshire part t/no's WYK241255 and WYK421254. Outstanding |
11 May 2012 | Delivered on: 22 May 2012 Satisfied on: 30 March 2013 Persons entitled: Auction Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 0 1 and 2 albion park industrial estate albion works armley road leeds west yorkshire part t/no's WYK241255 and WYK421254 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 |
24 March 2023 | Accounts for a small company made up to 31 October 2022 (13 pages) |
---|---|
20 January 2023 | Confirmation statement made on 20 December 2022 with no updates (3 pages) |
24 November 2022 | Termination of appointment of Sara Louise Woolridge as a director on 23 November 2022 (1 page) |
24 November 2022 | Termination of appointment of Anthony Lawrence as a director on 24 November 2022 (1 page) |
24 November 2022 | Termination of appointment of Darryl Cox as a director on 23 November 2022 (1 page) |
31 January 2022 | Micro company accounts made up to 31 October 2021 (5 pages) |
10 January 2022 | Confirmation statement made on 20 December 2021 with no updates (3 pages) |
21 December 2021 | Satisfaction of charge 053166470005 in full (1 page) |
21 December 2021 | Satisfaction of charge 4 in full (2 pages) |
21 December 2021 | Satisfaction of charge 3 in full (1 page) |
14 February 2021 | Confirmation statement made on 20 December 2020 with updates (4 pages) |
12 February 2021 | Micro company accounts made up to 31 October 2020 (5 pages) |
4 February 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
3 February 2020 | Notification of Kutchakelly Enterprises Limited as a person with significant control on 24 January 2020 (2 pages) |
3 February 2020 | Cessation of Simon Peter Kelly as a person with significant control on 24 January 2020 (1 page) |
31 January 2020 | Termination of appointment of Meena Kelly as a director on 24 January 2020 (1 page) |
6 January 2020 | Termination of appointment of Urmila Parmar as a director on 9 December 2019 (1 page) |
6 January 2020 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
9 December 2019 | Appointment of Sara Louise Woolridge as a director on 9 December 2019 (2 pages) |
8 October 2019 | Registration of charge 053166470005, created on 8 October 2019 (32 pages) |
25 July 2019 | Satisfaction of charge 1 in full (4 pages) |
22 July 2019 | Micro company accounts made up to 31 October 2018 (4 pages) |
2 January 2019 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
28 June 2018 | Unaudited abridged accounts made up to 31 October 2017 (9 pages) |
2 January 2018 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
2 January 2018 | Termination of appointment of Michael John Kelly as a director on 25 December 2017 (1 page) |
2 January 2018 | Cessation of Michael John Kelly as a person with significant control on 23 December 2017 (1 page) |
2 January 2018 | Notification of Simon Peter Kelly as a person with significant control on 1 June 2017 (2 pages) |
6 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
6 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
3 January 2017 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
29 March 2016 | Appointment of Mr Anthony Lawrence as a director on 29 March 2016 (2 pages) |
29 March 2016 | Appointment of Mr Anthony Lawrence as a director on 29 March 2016 (2 pages) |
10 February 2016 | Appointment of Mrs Meena Kelly as a director on 9 February 2016 (2 pages) |
10 February 2016 | Appointment of Mrs Meena Kelly as a director on 9 February 2016 (2 pages) |
19 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
30 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 20 December 2014 (18 pages) |
30 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 20 December 2014 (18 pages) |
3 March 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-03-03
|
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
3 March 2014 | Appointment of Mr Darryl Cox as a director (2 pages) |
3 March 2014 | Appointment of Mr Darryl Cox as a director (2 pages) |
30 January 2014 | Appointment of Mrs Urmila Parmar as a director (2 pages) |
30 January 2014 | Appointment of Mrs Urmila Parmar as a director (2 pages) |
13 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
5 November 2013 | Statement of capital following an allotment of shares on 1 November 2013
|
5 November 2013 | Statement of capital following an allotment of shares on 1 November 2013
|
5 November 2013 | Statement of capital following an allotment of shares on 1 November 2013
|
24 September 2013 | Amended accounts made up to 31 October 2012 (10 pages) |
24 September 2013 | Amended accounts made up to 31 October 2012 (10 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
8 April 2013 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
8 April 2013 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
6 April 2013 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
6 April 2013 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
5 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 February 2013 | Secretary's details changed for Mr Simon Peter Kelly on 1 December 2012 (1 page) |
15 February 2013 | Secretary's details changed for Mr Simon Peter Kelly on 1 December 2012 (1 page) |
15 February 2013 | Director's details changed for Mr Simon Peter Kelly on 1 December 2012 (2 pages) |
15 February 2013 | Director's details changed for Mr Michael John Kelly on 1 December 2012 (2 pages) |
15 February 2013 | Director's details changed for Mr Michael John Kelly on 1 December 2012 (2 pages) |
15 February 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (4 pages) |
15 February 2013 | Director's details changed for Mr Michael John Kelly on 1 December 2012 (2 pages) |
15 February 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (4 pages) |
15 February 2013 | Secretary's details changed for Mr Simon Peter Kelly on 1 December 2012 (1 page) |
15 February 2013 | Director's details changed for Mr Simon Peter Kelly on 1 December 2012 (2 pages) |
15 February 2013 | Director's details changed for Mr Simon Peter Kelly on 1 December 2012 (2 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
22 May 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
22 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 May 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
5 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
5 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
8 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
13 November 2009 | Previous accounting period extended from 30 April 2009 to 31 October 2009 (1 page) |
13 November 2009 | Previous accounting period extended from 30 April 2009 to 31 October 2009 (1 page) |
14 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
14 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
5 January 2009 | Return made up to 20/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 20/12/08; full list of members (4 pages) |
20 August 2008 | Secretary appointed simon kelly (2 pages) |
20 August 2008 | Appointment terminated secretary anthony lawrence (1 page) |
20 August 2008 | Secretary appointed simon kelly (2 pages) |
20 August 2008 | Appointment terminated secretary anthony lawrence (1 page) |
20 December 2007 | Return made up to 20/12/07; full list of members (3 pages) |
20 December 2007 | Return made up to 20/12/07; full list of members (3 pages) |
17 October 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
17 October 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
15 September 2007 | Resolutions
|
15 September 2007 | Resolutions
|
16 February 2007 | Return made up to 20/12/06; full list of members (3 pages) |
16 February 2007 | Return made up to 20/12/06; full list of members (3 pages) |
30 November 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
30 November 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
14 July 2006 | Memorandum and Articles of Association (6 pages) |
14 July 2006 | Memorandum and Articles of Association (6 pages) |
29 June 2006 | New secretary appointed (2 pages) |
29 June 2006 | New secretary appointed (2 pages) |
20 June 2006 | Secretary resigned (1 page) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | Secretary resigned (1 page) |
24 March 2006 | Return made up to 20/12/05; full list of members (3 pages) |
24 March 2006 | Return made up to 20/12/05; full list of members (3 pages) |
4 October 2005 | Accounting reference date extended from 31/12/05 to 30/04/06 (1 page) |
4 October 2005 | Accounting reference date extended from 31/12/05 to 30/04/06 (1 page) |
4 October 2005 | Director's particulars changed (1 page) |
4 October 2005 | Director's particulars changed (1 page) |
21 April 2005 | Ad 04/04/05--------- £ si 14037@1=14037 £ ic 1/14038 (2 pages) |
21 April 2005 | Resolutions
|
21 April 2005 | Nc inc already adjusted 04/04/05 (1 page) |
21 April 2005 | Statement of affairs (9 pages) |
21 April 2005 | Resolutions
|
21 April 2005 | Nc inc already adjusted 04/04/05 (1 page) |
21 April 2005 | Ad 04/04/05--------- £ si 14037@1=14037 £ ic 1/14038 (2 pages) |
21 April 2005 | Statement of affairs (9 pages) |
20 April 2005 | Registered office changed on 20/04/05 from: ship canal house king street manchester M2 4WB (1 page) |
20 April 2005 | Secretary resigned (1 page) |
20 April 2005 | New director appointed (3 pages) |
20 April 2005 | New director appointed (3 pages) |
20 April 2005 | New director appointed (3 pages) |
20 April 2005 | Registered office changed on 20/04/05 from: ship canal house, king street, manchester, M2 4WB (1 page) |
20 April 2005 | Secretary resigned (1 page) |
20 April 2005 | Resolutions
|
20 April 2005 | New secretary appointed;new director appointed (3 pages) |
20 April 2005 | Resolutions
|
20 April 2005 | Director resigned (1 page) |
20 April 2005 | New director appointed (3 pages) |
20 April 2005 | Director resigned (1 page) |
20 April 2005 | New secretary appointed;new director appointed (3 pages) |
20 December 2004 | Incorporation (15 pages) |
20 December 2004 | Incorporation (15 pages) |