Buckland
Aylesbury
Buckinghamshire
HP22 5HX
Director Name | Mr Elliot Raymond Rodgers |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2016(10 years, 12 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | No.1 Dock Street Leeds LS10 1NA |
Director Name | Ms Gwen Merkelbach |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 25 January 2024(19 years after company formation) |
Appointment Duration | 3 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | No.1 Dock Street Leeds LS10 1NA |
Director Name | Llion Lister Ogden |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2005(1 day after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 May 2009) |
Role | Company Director |
Correspondence Address | Flat 10 1 Dock Street Leeds West Yorkshire LS10 1NA |
Director Name | Daniel John Shute |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2005(1 day after company formation) |
Appointment Duration | 10 years, 12 months (resigned 21 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Moor End Gardens Boston Spa West Yorkshire LS23 6SY |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2005(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 | 25 January 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | No.1 Dock Street Leeds LS10 1NA |
---|---|
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 |
6.5k at £0.00003 | Linda Louise Phipps 9.75% Investor |
---|---|
5.5k at £0.00003 | Jeanette Simpson 8.25% Investor |
3k at £0.00003 | Barry Anthony Miller 4.50% Investor |
3k at £0.00003 | Gwen Karin Merkelbach 4.50% Investor |
- | OTHER 35.75% - |
15k at £0.00003 | Elliot Rodgers 22.50% Investor |
1 at £0.02 | Barry Anthony Miller 1.00% Ordinary |
1 at £0.02 | Brian Beswick 1.00% Ordinary |
1 at £0.02 | Carolyn Margaret Park 1.00% Ordinary |
1 at £0.02 | Daniel Johnston & Jane Ryder 1.00% Ordinary |
1 at £0.02 | David Louis Spencer 1.00% Ordinary |
1 at £0.02 | Elliot Rodgers 1.00% Ordinary |
1 at £0.02 | Emma Victoria Hammond 1.00% Ordinary |
1 at £0.02 | Gwen Karin Merkelbach 1.00% Ordinary |
1 at £0.02 | James Antony Cymerman & Cherianne Cymerman & Anthony Cymerman 1.00% Ordinary |
1 at £0.02 | Ka Kee Cheung 1.00% Ordinary |
1 at £0.02 | Karen Lesley Logan & Paul Jonathan Logan 1.00% Ordinary |
1 at £0.02 | Manjinder Singh Sandhu 1.00% Ordinary |
1 at £0.02 | Philip Meeson 1.00% Ordinary |
1 at £0.02 | Richard David Harpin & Katherine Margaret Harpin 1.00% Ordinary |
500 at £0.00003 | John Charles Alderton 0.75% Investor |
Year | 2014 |
---|---|
Net Worth | £181,410 |
Cash | £16,104 |
Current Liabilities | £2,853 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 November 2023 (5 months ago) |
---|---|
Next Return Due | 10 December 2024 (7 months, 2 weeks from now) |
10 March 2006 | Delivered on: 28 March 2006 Satisfied on: 10 May 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 1 dock street leeds t/no wyk 692781. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
---|---|
20 December 2005 | Delivered on: 29 December 2005 Persons entitled: The Governor and Company of the Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
5 February 2024 | Appointment of Ms Gwen Merkelbach as a director on 25 January 2024 (2 pages) |
---|---|
8 December 2023 | Confirmation statement made on 26 November 2023 with updates (7 pages) |
16 October 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
8 December 2022 | Confirmation statement made on 26 November 2022 with no updates (3 pages) |
16 September 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
8 December 2021 | Confirmation statement made on 26 November 2021 with updates (7 pages) |
22 September 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
2 December 2020 | Confirmation statement made on 26 November 2020 with updates (7 pages) |
9 July 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
26 November 2019 | Confirmation statement made on 26 November 2019 with updates (7 pages) |
23 July 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
24 January 2019 | Satisfaction of charge 1 in full (1 page) |
27 November 2018 | Confirmation statement made on 26 November 2018 with updates (7 pages) |
4 September 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
9 December 2017 | Confirmation statement made on 26 November 2017 with updates (8 pages) |
9 December 2017 | Confirmation statement made on 26 November 2017 with updates (8 pages) |
4 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
4 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
9 December 2016 | Confirmation statement made on 26 November 2016 with updates (8 pages) |
9 December 2016 | Confirmation statement made on 26 November 2016 with updates (8 pages) |
25 October 2016 | Memorandum and Articles of Association (38 pages) |
25 October 2016 | Memorandum and Articles of Association (38 pages) |
30 September 2016 | Resolutions
|
19 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 March 2016 | Registered office address changed from 4 Butts Court Leeds West Yorkshire LS1 5JS to No.1 Dock Street Leeds LS10 1NA on 7 March 2016 (1 page) |
7 March 2016 | Registered office address changed from 4 Butts Court Leeds West Yorkshire LS1 5JS to No.1 Dock Street Leeds LS10 1NA on 7 March 2016 (1 page) |
30 January 2016 | Appointment of Mr Elliot Raymond Rodgers as a director on 21 January 2016 (2 pages) |
30 January 2016 | Termination of appointment of Daniel John Shute as a director on 21 January 2016 (1 page) |
30 January 2016 | Termination of appointment of Daniel John Shute as a director on 21 January 2016 (1 page) |
30 January 2016 | Appointment of Mr Elliot Raymond Rodgers as a director on 21 January 2016 (2 pages) |
23 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
13 April 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 April 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 December 2014 | All of the property or undertaking has been released from charge 1 (5 pages) |
13 December 2014 | All of the property or undertaking has been released from charge 1 (5 pages) |
8 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
30 October 2014 | Particulars of variation of rights attached to shares (2 pages) |
30 October 2014 | Particulars of variation of rights attached to shares (2 pages) |
10 May 2014 | Satisfaction of charge 2 in full (3 pages) |
10 May 2014 | Satisfaction of charge 2 in full (3 pages) |
21 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-21
|
21 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-21
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 December 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (8 pages) |
7 December 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (8 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 November 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (8 pages) |
26 November 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (8 pages) |
25 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (8 pages) |
25 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (8 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 April 2010 | Secretary's details changed for Julia Diane Rodgers on 1 April 2010 (2 pages) |
14 April 2010 | Secretary's details changed for Julia Diane Rodgers on 1 April 2010 (2 pages) |
14 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (20 pages) |
14 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (20 pages) |
14 April 2010 | Secretary's details changed for Julia Diane Rodgers on 1 April 2010 (2 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
16 June 2009 | Appointment terminated director llion ogden (1 page) |
16 June 2009 | Appointment terminated director llion ogden (1 page) |
13 April 2009 | Director's change of particulars / daniel shute / 07/11/2008 (1 page) |
13 April 2009 | Return made up to 20/03/09; full list of members (10 pages) |
13 April 2009 | Director's change of particulars / daniel shute / 07/11/2008 (1 page) |
13 April 2009 | Return made up to 20/03/09; full list of members (10 pages) |
20 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
20 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
18 August 2008 | Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page) |
18 August 2008 | Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page) |
8 March 2008 | Return made up to 25/01/08; full list of members (9 pages) |
8 March 2008 | Return made up to 25/01/08; full list of members (9 pages) |
8 March 2008 | Ad 13/02/07-13/02/07\gbp si 1@1=1\gbp ic 3535/3536\ (2 pages) |
8 March 2008 | Ad 13/02/07-13/02/07\gbp si 1@1=1\gbp ic 3535/3536\ (2 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
14 March 2007 | Nc inc already adjusted 13/02/07 (1 page) |
14 March 2007 | Ad 13/02/07--------- £ si 3534@1=3534 £ ic 1/3535 (4 pages) |
14 March 2007 | Return made up to 25/01/07; full list of members
|
14 March 2007 | Return made up to 25/01/07; full list of members
|
14 March 2007 | Nc inc already adjusted 13/02/07 (1 page) |
14 March 2007 | Ad 13/02/07--------- £ si 3534@1=3534 £ ic 1/3535 (4 pages) |
1 March 2007 | Resolutions
|
1 March 2007 | Resolutions
|
1 March 2007 | Memorandum and Articles of Association (16 pages) |
1 March 2007 | Memorandum and Articles of Association (16 pages) |
25 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
25 October 2006 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
25 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
25 October 2006 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
19 April 2006 | Return made up to 25/01/06; full list of members
|
19 April 2006 | Return made up to 25/01/06; full list of members
|
28 March 2006 | Particulars of mortgage/charge (3 pages) |
28 March 2006 | Particulars of mortgage/charge (3 pages) |
29 December 2005 | Particulars of mortgage/charge (6 pages) |
29 December 2005 | Particulars of mortgage/charge (6 pages) |
11 April 2005 | Secretary's particulars changed (1 page) |
11 April 2005 | Secretary's particulars changed (1 page) |
2 February 2005 | Registered office changed on 02/02/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
2 February 2005 | Registered office changed on 02/02/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
2 February 2005 | New secretary appointed (1 page) |
2 February 2005 | New director appointed (1 page) |
2 February 2005 | New director appointed (1 page) |
2 February 2005 | Director resigned (1 page) |
2 February 2005 | Secretary resigned (1 page) |
2 February 2005 | New director appointed (1 page) |
2 February 2005 | Director resigned (1 page) |
2 February 2005 | New director appointed (1 page) |
2 February 2005 | New secretary appointed (1 page) |
2 February 2005 | Secretary resigned (1 page) |
25 January 2005 | Incorporation (14 pages) |
25 January 2005 | Incorporation (14 pages) |