Coal Road
Leeds
LS14 1PQ
Director Name | Mr Craig Webber |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2021(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Mr Tim Ryder |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2024(18 years, 7 months after company formation) |
Appointment Duration | 2 months |
Role | Editor |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | J H Watson Property Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 August 2019(14 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months |
Correspondence Address | Glendevon House, 4 Hawthorn Park Off Coal Road Leeds LS14 1PQ |
Director Name | Mr Timothy Mark Joseph Mullen |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 16 Braithegayte Wheldrake York YO19 6TB |
Director Name | Mike Wormald |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Raikes Road Skipton North Yorkshire BD23 1LS |
Secretary Name | Ms Dolores Charlesworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Greenwood Mount Leeds LS6 4LG |
Director Name | Mr Michael John Smith |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2006(1 year, 4 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hurdy House Langbar Ilkley West Yorkshire LS29 0ES |
Secretary Name | Mrs Sharon Tracey Morley |
---|---|
Status | Resigned |
Appointed | 25 October 2010(5 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 19 November 2012) |
Role | Company Director |
Correspondence Address | 11 Bank Street Wetherby West Yorkshire LS22 6NQ |
Secretary Name | Miss Lori Griffiths |
---|---|
Status | Resigned |
Appointed | 19 November 2012(7 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 18 September 2013) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Navpreet Mander |
---|---|
Status | Resigned |
Appointed | 19 September 2013(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 September 2015) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Dolores Charlesworth |
---|---|
Status | Resigned |
Appointed | 19 September 2013(8 years, 2 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 22 December 2023) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Miss Emily Duffy |
---|---|
Status | Resigned |
Appointed | 28 July 2014(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 March 2016) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Mr Anthony Raymond Bennett |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2014(9 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 18 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Ms Joy Lennon |
---|---|
Status | Resigned |
Appointed | 06 March 2015(9 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 02 December 2022) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Mr Ian James Tetley |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2021(16 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 23 May 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Registered Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Cross Gates and Whinmoor |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Elizabeth Anne Robinson 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 10 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (2 months, 3 weeks from now) |
20 February 2024 | Termination of appointment of Dolores Charlesworth as a secretary on 22 December 2023 (1 page) |
---|---|
29 January 2024 | Appointment of Mr Tim Ryder as a director on 23 January 2024 (2 pages) |
18 December 2023 | Accounts for a dormant company made up to 31 March 2023 (6 pages) |
12 June 2023 | Confirmation statement made on 10 June 2023 with updates (5 pages) |
10 February 2023 | Termination of appointment of Joy Lennon as a secretary on 2 December 2022 (1 page) |
19 December 2022 | Accounts for a dormant company made up to 31 March 2022 (6 pages) |
20 June 2022 | Confirmation statement made on 10 June 2022 with updates (6 pages) |
24 May 2022 | Termination of appointment of Ian James Tetley as a director on 23 May 2022 (1 page) |
19 November 2021 | Appointment of Mr Harjit Singh Chana as a director on 18 November 2021 (2 pages) |
19 November 2021 | Appointment of Mr Craig Webber as a director on 18 November 2021 (2 pages) |
19 November 2021 | Termination of appointment of Anthony Raymond Bennett as a director on 18 November 2021 (1 page) |
19 November 2021 | Appointment of Mr Ian James Tetley as a director on 18 November 2021 (2 pages) |
21 October 2021 | Statement of capital following an allotment of shares on 21 October 2021
|
21 October 2021 | Statement of capital following an allotment of shares on 21 October 2021
|
21 October 2021 | Statement of capital following an allotment of shares on 21 October 2021
|
21 October 2021 | Statement of capital following an allotment of shares on 21 October 2021
|
21 October 2021 | Statement of capital following an allotment of shares on 21 October 2021
|
21 October 2021 | Statement of capital following an allotment of shares on 21 October 2021
|
21 October 2021 | Statement of capital following an allotment of shares on 21 October 2021
|
21 October 2021 | Statement of capital following an allotment of shares on 21 October 2021
|
21 October 2021 | Statement of capital following an allotment of shares on 21 October 2021
|
21 October 2021 | Statement of capital following an allotment of shares on 21 October 2021
|
21 October 2021 | Statement of capital following an allotment of shares on 21 October 2021
|
21 October 2021 | Statement of capital following an allotment of shares on 21 October 2021
|
10 September 2021 | Accounts for a dormant company made up to 31 March 2021 (8 pages) |
10 June 2021 | Confirmation statement made on 10 June 2021 with updates (4 pages) |
27 July 2020 | Accounts for a dormant company made up to 31 March 2020 (8 pages) |
10 June 2020 | Confirmation statement made on 10 June 2020 with updates (4 pages) |
7 August 2019 | Appointment of J H Watson Property Management Limited as a secretary on 7 August 2019 (2 pages) |
24 July 2019 | Accounts for a dormant company made up to 31 March 2019 (8 pages) |
10 June 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
17 July 2018 | Accounts for a dormant company made up to 31 March 2018 (8 pages) |
27 June 2018 | Confirmation statement made on 24 June 2018 with updates (4 pages) |
5 December 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
5 December 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
25 October 2017 | Notification of a person with significant control statement (2 pages) |
25 October 2017 | Notification of a person with significant control statement (2 pages) |
26 June 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
26 June 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
27 July 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
27 July 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
30 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
11 May 2016 | Termination of appointment of Michael John Smith as a director on 31 March 2016 (1 page) |
11 May 2016 | Termination of appointment of Michael John Smith as a director on 31 March 2016 (1 page) |
11 May 2016 | Termination of appointment of Mike Wormald as a director on 31 March 2016 (1 page) |
11 May 2016 | Termination of appointment of Mike Wormald as a director on 31 March 2016 (1 page) |
16 March 2016 | Termination of appointment of Emily Duffy as a secretary on 7 March 2016 (1 page) |
16 March 2016 | Termination of appointment of Emily Duffy as a secretary on 7 March 2016 (1 page) |
13 November 2015 | Termination of appointment of Navpreet Mander as a secretary on 1 September 2015 (1 page) |
13 November 2015 | Termination of appointment of Navpreet Mander as a secretary on 1 September 2015 (1 page) |
3 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
28 May 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
28 May 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
13 May 2015 | Appointment of Ms Joy Lennon as a secretary on 6 March 2015 (2 pages) |
13 May 2015 | Appointment of Ms Joy Lennon as a secretary on 6 March 2015 (2 pages) |
13 May 2015 | Appointment of Ms Joy Lennon as a secretary on 6 March 2015 (2 pages) |
26 February 2015 | Appointment of Miss Emily Duffy as a secretary on 28 July 2014 (2 pages) |
26 February 2015 | Appointment of Miss Emily Duffy as a secretary on 28 July 2014 (2 pages) |
9 December 2014 | Appointment of Mr Anthony Raymond Bennett as a director on 24 October 2014 (2 pages) |
9 December 2014 | Termination of appointment of Timothy Mark Joseph Mullen as a director on 24 October 2014 (1 page) |
9 December 2014 | Termination of appointment of Timothy Mark Joseph Mullen as a director on 24 October 2014 (1 page) |
9 December 2014 | Appointment of Mr Anthony Raymond Bennett as a director on 24 October 2014 (2 pages) |
23 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
22 May 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
22 May 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
6 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
6 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
12 November 2013 | Appointment of Dolores Charlesworth as a secretary (1 page) |
12 November 2013 | Termination of appointment of Lori Griffiths as a secretary (1 page) |
12 November 2013 | Appointment of Navpreet Mander as a secretary (1 page) |
12 November 2013 | Appointment of Navpreet Mander as a secretary (1 page) |
12 November 2013 | Appointment of Dolores Charlesworth as a secretary (1 page) |
12 November 2013 | Termination of appointment of Lori Griffiths as a secretary (1 page) |
24 September 2013 | Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ on 24 September 2013 (1 page) |
24 September 2013 | Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ on 24 September 2013 (1 page) |
17 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
12 July 2013 | Termination of appointment of Sharon Morley as a secretary (1 page) |
12 July 2013 | Termination of appointment of Sharon Morley as a secretary (1 page) |
12 July 2013 | Appointment of Miss Lori Griffiths as a secretary (1 page) |
12 July 2013 | Appointment of Miss Lori Griffiths as a secretary (1 page) |
26 July 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
26 July 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
26 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
17 November 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
17 November 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
27 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Director's details changed for Mr Timothy Mark Joseph Mullen on 17 May 2011 (2 pages) |
17 May 2011 | Director's details changed for Mr Timothy Mark Joseph Mullen on 17 May 2011 (2 pages) |
14 December 2010 | Termination of appointment of Dolores Charlesworth as a secretary (1 page) |
14 December 2010 | Appointment of Mrs Sharon Tracey Morley as a secretary (1 page) |
14 December 2010 | Appointment of Mrs Sharon Tracey Morley as a secretary (1 page) |
14 December 2010 | Termination of appointment of Dolores Charlesworth as a secretary (1 page) |
7 September 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
7 September 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
25 June 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Director's details changed for Mike Wormald on 24 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Mike Wormald on 24 June 2010 (2 pages) |
25 June 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
5 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
5 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
7 July 2009 | Return made up to 24/06/09; full list of members (4 pages) |
7 July 2009 | Return made up to 24/06/09; full list of members (4 pages) |
1 September 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
1 September 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
22 August 2008 | Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page) |
22 August 2008 | Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page) |
8 August 2008 | Return made up to 24/06/08; full list of members (4 pages) |
8 August 2008 | Return made up to 24/06/08; full list of members (4 pages) |
17 January 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
17 January 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
25 June 2007 | Return made up to 24/06/07; full list of members (2 pages) |
25 June 2007 | Return made up to 24/06/07; full list of members (2 pages) |
26 April 2007 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
26 April 2007 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
6 December 2006 | New director appointed (1 page) |
6 December 2006 | New director appointed (1 page) |
19 September 2006 | Return made up to 24/06/06; full list of members (2 pages) |
19 September 2006 | Return made up to 24/06/06; full list of members (2 pages) |
29 August 2006 | Ad 10/03/06-21/04/06 £ si 7@1=7 £ ic 1/8 (4 pages) |
29 August 2006 | Ad 10/03/06-21/04/06 £ si 7@1=7 £ ic 1/8 (4 pages) |
24 June 2005 | Incorporation (23 pages) |
24 June 2005 | Incorporation (23 pages) |