Wetherby
West Yorkshire
LS22 7UJ
Director Name | Dennis Keith Marshall |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moorlands Crag View Huby Leeds West Yorkshire LS17 0BN |
Secretary Name | Dennis Keith Marshall |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 January 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moorlands Crag View Huby Leeds West Yorkshire LS17 0BN |
Director Name | Mr Thomas Owen Willets Storey |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2014(8 years, 4 months after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Ferrers Road . Lewes East Sussex BN7 1PY |
Director Name | Mark Hadrian Willetts Storey |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 10 months (resigned 14 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rose Cottage Church Lane Stainburn Otley West Yorkshire LS21 2LW |
Director Name | Lee & Priestley Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 2005(same day as company formation) |
Correspondence Address | 10-12 East Parade Leeds West Yorkshire LS1 2AJ |
Secretary Name | Lee & Priestley Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 2005(same day as company formation) |
Correspondence Address | 10-12 East Parade Leeds West Yorkshire LS1 2AJ |
Registered Address | Robin Mills Leeds Road Idle Bradford West Yorkshire BD10 9TE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Ward | Idle and Thackley |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,398,885 |
Cash | £189,776 |
Current Liabilities | £153,593 |
Latest Accounts | 30 November 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 24 November 2023 (4 months ago) |
---|---|
Next Return Due | 8 December 2024 (8 months, 2 weeks from now) |
3 February 2006 | Delivered on: 22 February 2006 Persons entitled: Dennis Keith Marshall,Mark Hadrian Willetts Storey,Bruno Chorzelewski,Graham Blenkinsop Andkevin William Sowerby Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Robin mills site stockhill road idle bradford west yorkshire. Outstanding |
---|---|
3 February 2006 | Delivered on: 8 February 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Robin mills site stockhill road idle bradford west yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
3 February 2006 | Delivered on: 9 February 2006 Persons entitled: The Royal Bank of Scotland PLC 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 |
30 November 2020 | Confirmation statement made on 24 November 2020 with no updates (3 pages) |
---|---|
13 May 2020 | Total exemption full accounts made up to 30 November 2019 (12 pages) |
26 November 2019 | Confirmation statement made on 24 November 2019 with no updates (3 pages) |
14 May 2019 | Total exemption full accounts made up to 30 November 2018 (12 pages) |
24 April 2019 | Satisfaction of charge 2 in full (2 pages) |
24 April 2019 | Satisfaction of charge 1 in full (1 page) |
27 November 2018 | Confirmation statement made on 24 November 2018 with updates (4 pages) |
17 May 2018 | Total exemption full accounts made up to 30 November 2017 (13 pages) |
27 November 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
13 June 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
13 June 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
1 December 2016 | Confirmation statement made on 24 November 2016 with updates (6 pages) |
1 December 2016 | Confirmation statement made on 24 November 2016 with updates (6 pages) |
8 June 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
8 June 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
24 November 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
17 April 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
17 April 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
24 November 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
30 April 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
30 April 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
31 March 2014 | Appointment of Mr Thomas Owen Willets Storey as a director (2 pages) |
31 March 2014 | Appointment of Mr Thomas Owen Willets Storey as a director (2 pages) |
26 November 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Termination of appointment of Mark Storey as a director (1 page) |
26 November 2013 | Termination of appointment of Mark Storey as a director (1 page) |
27 March 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
26 November 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (7 pages) |
26 November 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (7 pages) |
11 July 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
11 July 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
26 November 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (7 pages) |
26 November 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (7 pages) |
13 April 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
13 April 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
24 November 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (7 pages) |
24 November 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (7 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
26 November 2009 | Director's details changed for Mark Hadrian Willetts Storey on 24 November 2009 (2 pages) |
26 November 2009 | Register inspection address has been changed (1 page) |
26 November 2009 | Director's details changed for Bruno Chorzelewski on 24 November 2009 (2 pages) |
26 November 2009 | Register(s) moved to registered inspection location (1 page) |
26 November 2009 | Director's details changed for Dennis Keith Marshall on 24 November 2009 (2 pages) |
26 November 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (6 pages) |
26 November 2009 | Director's details changed for Bruno Chorzelewski on 24 November 2009 (2 pages) |
26 November 2009 | Register inspection address has been changed (1 page) |
26 November 2009 | Director's details changed for Mark Hadrian Willetts Storey on 24 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Dennis Keith Marshall on 24 November 2009 (2 pages) |
26 November 2009 | Register(s) moved to registered inspection location (1 page) |
26 November 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (6 pages) |
5 March 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
5 March 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
4 February 2009 | Return made up to 24/11/08; full list of members (4 pages) |
4 February 2009 | Return made up to 24/11/08; full list of members (4 pages) |
16 June 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
16 June 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
10 December 2007 | Return made up to 24/11/07; full list of members (3 pages) |
10 December 2007 | Return made up to 24/11/07; full list of members (3 pages) |
30 August 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
30 August 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
6 December 2006 | Return made up to 24/11/06; full list of members (3 pages) |
6 December 2006 | Return made up to 24/11/06; full list of members (3 pages) |
22 February 2006 | Nc inc already adjusted 02/02/06 (1 page) |
22 February 2006 | Particulars of mortgage/charge (4 pages) |
22 February 2006 | Resolutions
|
22 February 2006 | Resolutions
|
22 February 2006 | Particulars of mortgage/charge (4 pages) |
22 February 2006 | Nc inc already adjusted 02/02/06 (1 page) |
9 February 2006 | Particulars of mortgage/charge (3 pages) |
9 February 2006 | Particulars of mortgage/charge (3 pages) |
8 February 2006 | Particulars of mortgage/charge (3 pages) |
8 February 2006 | Particulars of mortgage/charge (3 pages) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | New director appointed (2 pages) |
31 January 2006 | Registered office changed on 31/01/06 from: 10-12 east parade leeds west yorkshire LS1 2AJ (1 page) |
31 January 2006 | Registered office changed on 31/01/06 from: 10-12 east parade leeds west yorkshire LS1 2AJ (1 page) |
27 January 2006 | Director resigned (1 page) |
27 January 2006 | Secretary resigned (1 page) |
27 January 2006 | Director resigned (1 page) |
27 January 2006 | New secretary appointed;new director appointed (2 pages) |
27 January 2006 | New director appointed (3 pages) |
27 January 2006 | Secretary resigned (1 page) |
27 January 2006 | New director appointed (3 pages) |
27 January 2006 | New secretary appointed;new director appointed (2 pages) |
24 January 2006 | Memorandum and Articles of Association (5 pages) |
24 January 2006 | Memorandum and Articles of Association (5 pages) |
23 December 2005 | Company name changed L&P 146 LIMITED\certificate issued on 23/12/05 (2 pages) |
23 December 2005 | Company name changed L&P 146 LIMITED\certificate issued on 23/12/05 (2 pages) |
24 November 2005 | Incorporation (17 pages) |
24 November 2005 | Incorporation (17 pages) |