East Bierley
West Yorkshire
BD4 6RG
Director Name | Mr Gary Stuart Redmonds |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2005(same day as company formation) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 2 The Oasis The Greenway Hagley West Midlands DY9 0AT |
Director Name | Mr Tony Jones |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2005(same day as company formation) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 33 Queens Drive Barnsley South Yorkshire S75 2QG |
Director Name | Wayne Ogden |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2005(same day as company formation) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Green Lane Scawthorpe Doncaster South Yorkshire DN5 7UR |
Secretary Name | Wayne Ogden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Green Lane Scawthorpe Doncaster South Yorkshire DN5 7UR |
Director Name | Ms Rosaline Scanlan |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2012(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 February 2015) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Leeds College Of Building North Street Leeds West Yorkshire LS2 7QT |
Director Name | Mr Ian David Billyard |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2012(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 July 2017) |
Role | College Principal |
Country of Residence | England |
Correspondence Address | Leeds College Of Building North Street Leeds West Yorkshire LS2 7QT |
Director Name | Mr David Neil Pullein |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2012(7 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 December 2020) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Leeds College Of Building North Street Leeds West Yorkshire LS2 7QT |
Director Name | Mr Derek Anthony Whitehead |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2012(7 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 December 2020) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Leeds College Of Building North Street Leeds West Yorkshire LS2 7QT |
Director Name | Mrs Nicola Jayne Davis |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2019(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2020) |
Role | Vice Principal |
Country of Residence | England |
Correspondence Address | Leeds College Of Building North Street Leeds West Yorkshire LS2 7QT |
Website | atl-training.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01709 365515 |
Telephone region | Rotherham |
Registered Address | Leeds College Of Building North Street Leeds West Yorkshire LS2 7QT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
100 at £1 | Leeds College Of Building 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,721,262 |
Gross Profit | £787,598 |
Net Worth | £1,322,204 |
Cash | £622,873 |
Current Liabilities | £617,830 |
Latest Accounts | 31 July 2020 (3 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
27 November 2014 | Delivered on: 3 December 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
3 March 2021 | Termination of appointment of Derek Anthony Whitehead as a director on 31 December 2020 (1 page) |
---|---|
3 March 2021 | Termination of appointment of Nicola Jayne Davis as a director on 31 December 2020 (1 page) |
3 March 2021 | Termination of appointment of David Neil Pullein as a director on 31 December 2020 (1 page) |
24 February 2021 | Application to strike the company off the register (2 pages) |
11 February 2021 | Total exemption full accounts made up to 31 July 2020 (11 pages) |
18 September 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
10 January 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
23 September 2019 | Appointment of Mrs Nicola Jayne Davis as a director on 19 September 2019 (2 pages) |
20 September 2019 | Termination of appointment of Ian David Billyard as a director on 31 July 2017 (1 page) |
5 September 2019 | Register inspection address has been changed from 3rd Floor Pheonix Business Centre 18 High Street Rotherham South Yorkshire S60 1PP England to Leeds College of Building North Street Leeds West Yorkshire LS2 7QT (1 page) |
3 September 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
21 January 2019 | Unaudited abridged accounts made up to 31 July 2018 (8 pages) |
10 September 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
8 February 2018 | Accounts for a small company made up to 31 July 2017 (13 pages) |
31 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
18 January 2017 | Full accounts made up to 31 July 2016 (13 pages) |
18 January 2017 | Full accounts made up to 31 July 2016 (13 pages) |
29 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
29 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
8 April 2016 | Total exemption full accounts made up to 31 July 2015 (13 pages) |
8 April 2016 | Total exemption full accounts made up to 31 July 2015 (13 pages) |
13 August 2015 | Register inspection address has been changed from The Old Grammar School Moorgate Road Rotherham South Yorkshire S60 2EN United Kingdom to 3rd Floor Pheonix Business Centre 18 High Street Rotherham South Yorkshire S60 1PP (1 page) |
13 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Register inspection address has been changed from The Old Grammar School Moorgate Road Rotherham South Yorkshire S60 2EN United Kingdom to 3rd Floor Pheonix Business Centre 18 High Street Rotherham South Yorkshire S60 1PP (1 page) |
28 May 2015 | Termination of appointment of Rosaline Scanlan as a director on 13 February 2015 (1 page) |
28 May 2015 | Termination of appointment of Rosaline Scanlan as a director on 13 February 2015 (1 page) |
9 April 2015 | Full accounts made up to 31 July 2014 (13 pages) |
9 April 2015 | Full accounts made up to 31 July 2014 (13 pages) |
23 February 2015 | Termination of appointment of Wayne Ogden as a secretary on 10 October 2014 (1 page) |
23 February 2015 | Termination of appointment of Tony Jones as a director on 10 October 2014 (1 page) |
23 February 2015 | Termination of appointment of Wayne Ogden as a director on 10 October 2014 (1 page) |
23 February 2015 | Termination of appointment of Tony Jones as a director on 10 October 2014 (1 page) |
23 February 2015 | Termination of appointment of Wayne Ogden as a director on 10 October 2014 (1 page) |
23 February 2015 | Termination of appointment of Wayne Ogden as a secretary on 10 October 2014 (1 page) |
3 December 2014 | Registration of charge 055111530001, created on 27 November 2014 (6 pages) |
3 December 2014 | Registration of charge 055111530001, created on 27 November 2014 (6 pages) |
7 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
24 April 2014 | Full accounts made up to 31 July 2013 (12 pages) |
24 April 2014 | Full accounts made up to 31 July 2013 (12 pages) |
9 August 2013 | Register(s) moved to registered office address (1 page) |
9 August 2013 | Register(s) moved to registered office address (1 page) |
9 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
9 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
30 October 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
9 October 2012 | Registered office address changed from Suite 1 Second Floor 17 Moorgate Street Rotherham South Yorkshire S60 2DA on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from Suite 1 Second Floor 17 Moorgate Street Rotherham South Yorkshire S60 2DA on 9 October 2012 (1 page) |
9 October 2012 | Appointment of Mr Ian Billyard as a director (2 pages) |
9 October 2012 | Registered office address changed from Suite 1 Second Floor 17 Moorgate Street Rotherham South Yorkshire S60 2DA on 9 October 2012 (1 page) |
9 October 2012 | Appointment of Mr Ian Billyard as a director (2 pages) |
8 October 2012 | Appointment of Mr David Neil Pullein as a director (2 pages) |
8 October 2012 | Appointment of Mr Derek Whitehead as a director (2 pages) |
8 October 2012 | Appointment of Ms Rosaline Scanlan as a director (2 pages) |
8 October 2012 | Appointment of Mr David Neil Pullein as a director (2 pages) |
8 October 2012 | Appointment of Ms Rosaline Scanlan as a director (2 pages) |
8 October 2012 | Appointment of Mr Derek Whitehead as a director (2 pages) |
26 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (6 pages) |
26 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (6 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
26 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (7 pages) |
26 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (7 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
26 July 2010 | Register inspection address has been changed (1 page) |
26 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (6 pages) |
26 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (6 pages) |
26 July 2010 | Director's details changed for Wayne Ogden on 18 July 2010 (2 pages) |
26 July 2010 | Register inspection address has been changed (1 page) |
26 July 2010 | Director's details changed for Tony Jones on 18 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Wayne Ogden on 18 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Tony Jones on 18 July 2010 (2 pages) |
26 July 2010 | Register(s) moved to registered inspection location (1 page) |
26 July 2010 | Register(s) moved to registered inspection location (1 page) |
2 January 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
2 January 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
17 August 2009 | Return made up to 18/07/09; full list of members (4 pages) |
17 August 2009 | Return made up to 18/07/09; full list of members (4 pages) |
11 May 2009 | Total exemption full accounts made up to 31 July 2008 (7 pages) |
11 May 2009 | Total exemption full accounts made up to 31 July 2008 (7 pages) |
12 August 2008 | Return made up to 18/07/08; full list of members (4 pages) |
12 August 2008 | Return made up to 18/07/08; full list of members (4 pages) |
19 February 2008 | Total exemption full accounts made up to 31 July 2007 (7 pages) |
19 February 2008 | Total exemption full accounts made up to 31 July 2007 (7 pages) |
19 July 2007 | Return made up to 18/07/07; full list of members (2 pages) |
19 July 2007 | Return made up to 18/07/07; full list of members (2 pages) |
15 January 2007 | Total exemption full accounts made up to 31 July 2006 (7 pages) |
15 January 2007 | Total exemption full accounts made up to 31 July 2006 (7 pages) |
10 August 2006 | Return made up to 18/07/06; full list of members (7 pages) |
10 August 2006 | Return made up to 18/07/06; full list of members (7 pages) |
14 March 2006 | Registered office changed on 14/03/06 from: 1 green lane, scawthorpe doncaster south yorkshire DN5 7UR (1 page) |
14 March 2006 | Registered office changed on 14/03/06 from: 1 green lane, scawthorpe doncaster south yorkshire DN5 7UR (1 page) |
1 November 2005 | Director resigned (1 page) |
1 November 2005 | Director resigned (1 page) |
1 November 2005 | Director resigned (1 page) |
1 November 2005 | Director resigned (1 page) |
18 July 2005 | Incorporation (14 pages) |
18 July 2005 | Incorporation (14 pages) |