Thorpe Park
Leeds
LS15 8ZB
Director Name | Mr Andries Petrus Liebenberg |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2017(12 years after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3175 Century Way Thorpe Park Leeds LS15 8ZB |
Director Name | Renew Corporate Director Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 December 2005(5 months, 2 weeks after company formation) |
Appointment Duration | 18 years, 5 months |
Correspondence Address | 3175 Century Way Thorpe Park Leeds LS15 8ZB |
Secretary Name | Renew Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 December 2005(5 months, 2 weeks after company formation) |
Appointment Duration | 18 years, 5 months |
Correspondence Address | 3175 Century Way Thorpe Park Leeds LS15 8ZB |
Director Name | Mr John William Young Strachan Samuel |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2010(5 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 June 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Yew Trees Main Street North Aberford Leeds LS25 3AA |
Director Name | Mr Brian Ward May |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(8 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 September 2016) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Church Garth Topcliffe Thirsk North Yorkshire YO7 3PB |
Director Name | Bayshill Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2005(same day as company formation) |
Correspondence Address | Compass House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ Wales |
Secretary Name | Bayshill Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2005(same day as company formation) |
Correspondence Address | Compass House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ Wales |
Registered Address | 3175 Century Way Thorpe Park Leeds LS15 8ZB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Austhorpe |
Ward | Garforth and Swillington |
Built Up Area | West Yorkshire |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 1 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
13 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
---|---|
22 December 2022 | Accounts for a dormant company made up to 30 September 2022 (5 pages) |
6 October 2022 | Director's details changed for Renew Corporate Director Limited on 1 October 2019 (1 page) |
21 July 2022 | Secretary's details changed for Renew Nominees Limited on 1 October 2019 (1 page) |
5 July 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
10 January 2022 | Accounts for a dormant company made up to 30 September 2021 (5 pages) |
20 July 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
18 December 2020 | Accounts for a dormant company made up to 30 September 2020 (5 pages) |
10 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
19 December 2019 | Accounts for a dormant company made up to 30 September 2019 (5 pages) |
3 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
5 January 2019 | Accounts for a dormant company made up to 30 September 2018 (5 pages) |
17 December 2018 | Registered office address changed from Yew Trees, Main Street North Aberford West Yorkshire LS25 3AA to 3175 Century Way Thorpe Park Leeds LS15 8ZB on 17 December 2018 (1 page) |
19 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
27 November 2017 | Accounts for a dormant company made up to 30 September 2017 (5 pages) |
27 November 2017 | Accounts for a dormant company made up to 30 September 2017 (5 pages) |
12 July 2017 | Appointment of Mr Andries Petrus Liebenberg as a director on 30 June 2017 (2 pages) |
12 July 2017 | Appointment of Mr Andries Petrus Liebenberg as a director on 30 June 2017 (2 pages) |
12 July 2017 | Termination of appointment of John William Young Strachan Samuel as a director on 30 June 2017 (1 page) |
12 July 2017 | Termination of appointment of John William Young Strachan Samuel as a director on 30 June 2017 (1 page) |
4 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
4 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
9 January 2017 | Accounts for a dormant company made up to 30 September 2016 (5 pages) |
9 January 2017 | Accounts for a dormant company made up to 30 September 2016 (5 pages) |
30 September 2016 | Appointment of Mr Paul Scott as a director on 30 September 2016 (2 pages) |
30 September 2016 | Appointment of Mr Paul Scott as a director on 30 September 2016 (2 pages) |
30 September 2016 | Termination of appointment of Brian Ward May as a director on 30 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Brian Ward May as a director on 30 September 2016 (1 page) |
13 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
9 January 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
9 January 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
4 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
21 January 2015 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
21 January 2015 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
9 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
8 January 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
8 January 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
2 July 2013 | Appointment of Mr Brian Ward May as a director (2 pages) |
2 July 2013 | Appointment of Mr Brian Ward May as a director (2 pages) |
5 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
5 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
5 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
27 November 2012 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
27 November 2012 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
6 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
6 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
6 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
22 November 2011 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
22 November 2011 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
6 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
6 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
6 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
22 November 2010 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
22 November 2010 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
15 September 2010 | Appointment of John William Young Strachan Samuel as a director (3 pages) |
15 September 2010 | Appointment of John William Young Strachan Samuel as a director (3 pages) |
14 June 2010 | Register inspection address has been changed (1 page) |
14 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Register inspection address has been changed (1 page) |
14 June 2010 | Register(s) moved to registered inspection location (1 page) |
14 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Register(s) moved to registered inspection location (1 page) |
14 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
8 April 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
2 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
2 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
8 January 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
8 January 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
22 July 2008 | Location of register of members (1 page) |
22 July 2008 | Location of register of members (1 page) |
3 June 2008 | Return made up to 01/06/08; full list of members (3 pages) |
3 June 2008 | Return made up to 01/06/08; full list of members (3 pages) |
19 November 2007 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
19 November 2007 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
17 September 2007 | Location of register of members (1 page) |
17 September 2007 | Secretary's particulars changed (1 page) |
17 September 2007 | Secretary's particulars changed (1 page) |
17 September 2007 | Director's particulars changed (1 page) |
17 September 2007 | Registered office changed on 17/09/07 from: yew trees main street north aberford west yorkshire LS25 3AA (1 page) |
17 September 2007 | Director's particulars changed (1 page) |
17 September 2007 | Location of register of members (1 page) |
17 September 2007 | Registered office changed on 17/09/07 from: yew trees main street north aberford west yorkshire LS25 3AA (1 page) |
16 August 2007 | Location of register of members (1 page) |
16 August 2007 | Location of register of members (1 page) |
15 August 2007 | Director's particulars changed (1 page) |
15 August 2007 | Director's particulars changed (1 page) |
14 August 2007 | Secretary's particulars changed (1 page) |
14 August 2007 | Registered office changed on 14/08/07 from: 39 cornhill london EC3V 3NU (1 page) |
14 August 2007 | Secretary's particulars changed (1 page) |
14 August 2007 | Registered office changed on 14/08/07 from: 39 cornhill london EC3V 3NU (1 page) |
5 July 2007 | Return made up to 20/06/07; full list of members (2 pages) |
5 July 2007 | Return made up to 20/06/07; full list of members (2 pages) |
15 February 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
15 February 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
23 June 2006 | Return made up to 20/06/06; full list of members (3 pages) |
23 June 2006 | Return made up to 20/06/06; full list of members (3 pages) |
20 February 2006 | Secretary's particulars changed (1 page) |
20 February 2006 | Secretary's particulars changed (1 page) |
20 February 2006 | Director's particulars changed (1 page) |
20 February 2006 | Director's particulars changed (1 page) |
19 January 2006 | Accounting reference date extended from 30/06/06 to 30/09/06 (1 page) |
19 January 2006 | Accounting reference date extended from 30/06/06 to 30/09/06 (1 page) |
5 January 2006 | Secretary resigned (1 page) |
5 January 2006 | Director resigned (1 page) |
5 January 2006 | New director appointed (8 pages) |
5 January 2006 | New secretary appointed (2 pages) |
5 January 2006 | New director appointed (8 pages) |
5 January 2006 | Secretary resigned (1 page) |
5 January 2006 | Director resigned (1 page) |
5 January 2006 | New secretary appointed (2 pages) |
28 December 2005 | Registered office changed on 28/12/05 from: compass house lypiatt road cheltenham gloucestershire GL50 2QJ (1 page) |
28 December 2005 | Registered office changed on 28/12/05 from: compass house lypiatt road cheltenham gloucestershire GL50 2QJ (1 page) |
1 December 2005 | Company name changed charco 974 LIMITED\certificate issued on 01/12/05 (2 pages) |
1 December 2005 | Company name changed charco 974 LIMITED\certificate issued on 01/12/05 (2 pages) |
14 July 2005 | Resolutions
|
14 July 2005 | Resolutions
|
20 June 2005 | Incorporation (22 pages) |
20 June 2005 | Incorporation (22 pages) |