Leeds
West Yorkshire
LS9 8HY
Director Name | Mr Joseph Anthony Wood |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2005(3 days after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Pontefract Lane Leeds West Yorkshire LS9 8HY |
Secretary Name | Mr Joseph Anthony Wood |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 February 2005(3 days after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Pontefract Lane Leeds West Yorkshire LS9 8HY |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | 50 Pontefract Lane Leeds West Yorkshire LS9 8HY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Burmantofts and Richmond Hill |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Charles Joseph Wood 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,024,199 |
Cash | £160,625 |
Current Liabilities | £351,215 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 4 February 2024 (3 months ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 2 weeks from now) |
8 February 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
---|---|
30 January 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
10 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
28 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
7 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
30 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
5 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
15 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
4 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
11 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
5 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
8 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
6 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (3 pages) |
6 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (3 pages) |
6 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (3 pages) |
10 October 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
10 October 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
21 June 2011 | Previous accounting period extended from 28 February 2011 to 30 April 2011 (1 page) |
21 June 2011 | Previous accounting period extended from 28 February 2011 to 30 April 2011 (1 page) |
7 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (3 pages) |
7 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (3 pages) |
7 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (3 pages) |
26 October 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
26 October 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Mr Joseph Anthony Wood on 1 January 2010 (2 pages) |
25 February 2010 | Secretary's details changed for Mr Joseph Anthony Wood on 1 January 2010 (1 page) |
25 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Director's details changed for Charles Joseph Wood on 1 January 2010 (2 pages) |
25 February 2010 | Director's details changed for Mr Joseph Anthony Wood on 1 January 2010 (2 pages) |
25 February 2010 | Secretary's details changed for Mr Joseph Anthony Wood on 1 January 2010 (1 page) |
25 February 2010 | Director's details changed for Charles Joseph Wood on 1 January 2010 (2 pages) |
25 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Secretary's details changed for Mr Joseph Anthony Wood on 1 January 2010 (1 page) |
25 February 2010 | Director's details changed for Mr Joseph Anthony Wood on 1 January 2010 (2 pages) |
25 February 2010 | Director's details changed for Charles Joseph Wood on 1 January 2010 (2 pages) |
10 December 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
10 December 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
23 February 2009 | Return made up to 04/02/09; full list of members (3 pages) |
23 February 2009 | Return made up to 04/02/09; full list of members (3 pages) |
15 December 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
15 December 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
6 February 2008 | Return made up to 04/02/08; full list of members (2 pages) |
6 February 2008 | Return made up to 04/02/08; full list of members (2 pages) |
28 November 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
28 November 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
5 February 2007 | Return made up to 04/02/07; full list of members (2 pages) |
5 February 2007 | Return made up to 04/02/07; full list of members (2 pages) |
7 November 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
7 November 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
6 February 2006 | Return made up to 04/02/06; full list of members (2 pages) |
6 February 2006 | Return made up to 04/02/06; full list of members (2 pages) |
18 March 2005 | Company name changed tasty brands LIMITED\certificate issued on 18/03/05 (2 pages) |
18 March 2005 | Company name changed tasty brands LIMITED\certificate issued on 18/03/05 (2 pages) |
15 March 2005 | New secretary appointed;new director appointed (2 pages) |
15 March 2005 | New director appointed (2 pages) |
15 March 2005 | New director appointed (2 pages) |
15 March 2005 | New secretary appointed;new director appointed (2 pages) |
15 March 2005 | Registered office changed on 15/03/05 from: suite 37, baildon mills northgate shipley west yorkshire BD17 6JX (2 pages) |
15 March 2005 | Registered office changed on 15/03/05 from: suite 37, baildon mills northgate shipley west yorkshire BD17 6JX (2 pages) |
7 February 2005 | Director resigned (1 page) |
7 February 2005 | Secretary resigned (1 page) |
7 February 2005 | Secretary resigned (1 page) |
7 February 2005 | Director resigned (1 page) |
4 February 2005 | Incorporation (9 pages) |
4 February 2005 | Incorporation (9 pages) |