Lane, Rodley
Leeds
West Yorkshire
LS13 1AA
Director Name | Mr Joseph Michael Vertigans |
---|---|
Date of Birth | October 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2017(11 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Aire View Court, Rodley Lane, Rodley Leeds West Yorkshire LS13 1AA |
Director Name | David Vertigans |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Kirkwood Crescent Cookridge Leeds West Yorkshire LS16 7EA |
Secretary Name | David Vertigans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Kirkwood Crescent Cookridge Leeds West Yorkshire LS16 7EA |
Director Name | Mrs Sarah Louise Handley |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(1 year, 10 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 16 November 2022) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 29 Somerdale Walk Leeds West Yorkshire LS13 4SF |
Director Name | Mrs Karen Louise Vertigans |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(1 year, 10 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 16 November 2022) |
Role | Administartor |
Country of Residence | England |
Correspondence Address | 16 Kirkwood Crescent Leeds West Yorkshire LS16 7EA |
Website | www.woodworkstimber.co.uk |
---|---|
Telephone | 0113 2361204 |
Telephone region | Leeds |
Registered Address | Unit 1 Aire View Court, Rodley Lane, Rodley Leeds West Yorkshire LS13 1AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds West |
County | West Yorkshire |
Ward | Bramley and Stanningley |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £66,979 |
Cash | £26,569 |
Current Liabilities | £191,876 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 25 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 8 April 2024 (overdue) |
4 June 2007 | Delivered on: 9 June 2007 Persons entitled: David and Sandra Kendrew Classification: Rent deposit deed Secured details: £5,000.00 due or to become due from the company to. Particulars: Unit 1 aire view court rodley lane rudley leeds. Outstanding |
---|---|
9 June 2006 | Delivered on: 14 June 2006 Persons entitled: National Westminster Bank 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 |
28 June 2023 | Unaudited abridged accounts made up to 31 December 2022 (9 pages) |
---|---|
15 May 2023 | Confirmation statement made on 25 March 2023 with updates (6 pages) |
9 December 2022 | Director's details changed for Mr Matthew Handley on 16 November 2022 (2 pages) |
9 December 2022 | Director's details changed for Mr Joseph Michael Vertigans on 16 November 2022 (2 pages) |
25 November 2022 | Notification of Woodworks Timber Holdings Limited as a person with significant control on 16 November 2022 (2 pages) |
25 November 2022 | Termination of appointment of David Vertigans as a director on 16 November 2022 (1 page) |
25 November 2022 | Termination of appointment of David Vertigans as a secretary on 16 November 2022 (1 page) |
25 November 2022 | Cessation of Matthew Handley as a person with significant control on 16 November 2022 (1 page) |
25 November 2022 | Termination of appointment of Karen Louise Vertigans as a director on 16 November 2022 (1 page) |
25 November 2022 | Cessation of David James Vertigans as a person with significant control on 16 November 2022 (1 page) |
25 November 2022 | Termination of appointment of Sarah Louise Handley as a director on 16 November 2022 (1 page) |
4 August 2022 | Confirmation statement made on 25 March 2022 with no updates (3 pages) |
13 April 2022 | Unaudited abridged accounts made up to 31 December 2021 (9 pages) |
25 March 2022 | Confirmation statement made on 4 August 2021 with no updates (3 pages) |
20 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (9 pages) |
31 July 2021 | Confirmation statement made on 31 July 2021 with updates (5 pages) |
19 June 2021 | Statement of capital following an allotment of shares on 14 June 2021
|
25 May 2021 | Confirmation statement made on 25 May 2021 with no updates (3 pages) |
26 August 2020 | Unaudited abridged accounts made up to 31 December 2019 (9 pages) |
4 June 2020 | Confirmation statement made on 25 May 2020 with no updates (3 pages) |
23 July 2019 | Unaudited abridged accounts made up to 31 December 2018 (10 pages) |
28 May 2019 | Confirmation statement made on 25 May 2019 with updates (4 pages) |
1 August 2018 | Unaudited abridged accounts made up to 31 December 2017 (10 pages) |
25 May 2018 | Confirmation statement made on 25 May 2018 with updates (5 pages) |
28 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
28 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
15 September 2017 | Notification of David James Vertigans as a person with significant control on 6 April 2016 (2 pages) |
15 September 2017 | Notification of Matthew Handley as a person with significant control on 15 September 2017 (2 pages) |
15 September 2017 | Notification of David James Vertigans as a person with significant control on 15 September 2017 (2 pages) |
15 September 2017 | Notification of David James Vertigans as a person with significant control on 6 April 2016 (2 pages) |
15 September 2017 | Notification of Matthew Handley as a person with significant control on 6 April 2016 (2 pages) |
15 September 2017 | Notification of Matthew Handley as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Appointment of Mr Joseph Michael Vertigans as a director on 17 July 2017 (2 pages) |
17 July 2017 | Appointment of Mr Joseph Michael Vertigans as a director on 17 July 2017 (2 pages) |
30 June 2017 | Confirmation statement made on 25 May 2017 with updates (4 pages) |
30 June 2017 | Confirmation statement made on 25 May 2017 with updates (4 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
27 May 2016 | Annual return made up to 25 May 2016 Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 25 May 2016 Statement of capital on 2016-05-27
|
24 August 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
24 August 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
27 May 2015 | Annual return made up to 25 May 2015 Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 25 May 2015 Statement of capital on 2015-05-27
|
20 February 2015 | Total exemption small company accounts made up to 30 June 2014 (10 pages) |
20 February 2015 | Total exemption small company accounts made up to 30 June 2014 (10 pages) |
28 May 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
16 December 2013 | Total exemption small company accounts made up to 30 June 2013 (10 pages) |
16 December 2013 | Total exemption small company accounts made up to 30 June 2013 (10 pages) |
28 May 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (9 pages) |
28 May 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (9 pages) |
19 February 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
19 February 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
27 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (9 pages) |
27 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (9 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
31 May 2011 | Register inspection address has been changed (1 page) |
31 May 2011 | Register(s) moved to registered inspection location (1 page) |
31 May 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (9 pages) |
31 May 2011 | Register(s) moved to registered inspection location (1 page) |
31 May 2011 | Register inspection address has been changed (1 page) |
31 May 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (9 pages) |
14 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
14 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
8 June 2010 | Director's details changed for David Vertigans on 25 May 2010 (2 pages) |
8 June 2010 | Director's details changed for David Vertigans on 25 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Mrs Sarah Louise Handley on 25 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Mrs Karen Louise Vertigans on 25 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Matthew Handley on 25 May 2010 (2 pages) |
8 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Director's details changed for Mrs Sarah Louise Handley on 25 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Mrs Karen Louise Vertigans on 25 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Matthew Handley on 25 May 2010 (2 pages) |
8 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (6 pages) |
30 December 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
30 December 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
15 June 2009 | Gbp nc 100/1000\02/06/09 (2 pages) |
15 June 2009 | Resolutions
|
15 June 2009 | Resolutions
|
15 June 2009 | Gbp nc 100/1000\02/06/09 (2 pages) |
8 June 2009 | Return made up to 25/05/09; full list of members (4 pages) |
8 June 2009 | Return made up to 25/05/09; full list of members (4 pages) |
22 October 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
22 October 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
19 June 2008 | Return made up to 25/05/08; full list of members (4 pages) |
19 June 2008 | Return made up to 25/05/08; full list of members (4 pages) |
23 May 2008 | Director appointed mrs sarah louise handley (1 page) |
23 May 2008 | Director appointed mrs karen louise vertigans (1 page) |
23 May 2008 | Director appointed mrs karen louise vertigans (1 page) |
23 May 2008 | Director appointed mrs sarah louise handley (1 page) |
13 December 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
13 December 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
2 December 2007 | Accounting reference date extended from 31/05/07 to 30/06/07 (1 page) |
2 December 2007 | Accounting reference date extended from 31/05/07 to 30/06/07 (1 page) |
9 June 2007 | Particulars of mortgage/charge (3 pages) |
9 June 2007 | Particulars of mortgage/charge (3 pages) |
8 June 2007 | Return made up to 25/05/07; full list of members (3 pages) |
8 June 2007 | Return made up to 25/05/07; full list of members (3 pages) |
14 June 2006 | Particulars of mortgage/charge (3 pages) |
14 June 2006 | Particulars of mortgage/charge (3 pages) |
25 May 2006 | Incorporation (12 pages) |
25 May 2006 | Incorporation (12 pages) |