Leeds
West Yorkshire
LS8 2QD
Secretary Name | Mr Gavin John Mander |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 June 2006(same day as company formation) |
Role | IT Consultant |
Correspondence Address | Merevale 16 Wetherby Road Leeds West Yorkshire LS8 2QD |
Director Name | Mrs Jenny Mander |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2021(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor Osborne House 20 Victoria Avenue Harrogate HG1 5QY |
Director Name | Mr Richard William Soden |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2006(same day as company formation) |
Role | Plumber |
Country of Residence | United Kingdom |
Correspondence Address | Orchan House Farm Kebcote Todmorden Lancashire OL14 8SA |
Director Name | BTC (Directors) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2006(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Secretary Name | BTC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2006(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Registered Address | First Floor Osborne House 20 Victoria Avenue Harrogate HG1 5QY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | High Harrogate |
Built Up Area | Harrogate |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Gavin John Mander 50.00% Ordinary A |
---|---|
1 at £1 | Richard William Soden 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £5,416 |
Cash | £7,009 |
Current Liabilities | £81,124 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 21 October 2023 (6 months ago) |
---|---|
Next Return Due | 4 November 2024 (6 months, 2 weeks from now) |
24 August 2007 | Delivered on: 29 August 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 31 industrial street todmorden. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
21 June 2007 | Delivered on: 28 June 2007 Persons entitled: Hsbc 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. See the mortgage charge document for full details. Outstanding |
7 October 2020 | Total exemption full accounts made up to 28 February 2020 (6 pages) |
---|---|
23 June 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
8 November 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
17 June 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
29 November 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
1 July 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
14 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (8 pages) |
14 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (8 pages) |
9 July 2017 | Notification of Gavin John Mander as a person with significant control on 6 April 2016 (2 pages) |
9 July 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
9 July 2017 | Notification of Gavin John Mander as a person with significant control on 6 April 2016 (2 pages) |
9 July 2017 | Notification of Richard William Soden as a person with significant control on 6 April 2016 (2 pages) |
9 July 2017 | Notification of Richard William Soden as a person with significant control on 6 April 2016 (2 pages) |
9 July 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
28 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
7 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
1 August 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
20 May 2014 | Registered office address changed from C/O Ccf Accountancy Ltd 4B South Park Road Harrogate HG1 5QU United Kingdom on 20 May 2014 (1 page) |
20 May 2014 | Registered office address changed from C/O Ccf Accountancy Ltd 4B South Park Road Harrogate HG1 5QU United Kingdom on 20 May 2014 (1 page) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
1 August 2013 | Annual return made up to 16 June 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 16 June 2013 with a full list of shareholders
|
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
27 June 2012 | Registered office address changed from Yorkshire Bank Chambers 1St Floor, Aspire, 2 Infirmary Street Leeds West Yorkshire LS1 2JP on 27 June 2012 (1 page) |
27 June 2012 | Registered office address changed from Yorkshire Bank Chambers 1St Floor, Aspire, 2 Infirmary Street Leeds West Yorkshire LS1 2JP on 27 June 2012 (1 page) |
27 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (6 pages) |
27 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (6 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
1 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (6 pages) |
1 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (6 pages) |
26 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
26 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
8 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Director's details changed for Richard William Soden on 16 June 2010 (2 pages) |
8 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Director's details changed for Richard William Soden on 16 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr Gavin John Mander on 23 April 2010 (2 pages) |
8 July 2010 | Secretary's details changed for Gavin John Mander on 23 April 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr Gavin John Mander on 23 April 2010 (2 pages) |
8 July 2010 | Secretary's details changed for Gavin John Mander on 23 April 2010 (2 pages) |
29 June 2010 | Registered office address changed from 9 Knowl Road Mirfield West Yorkshire WF14 8DQ on 29 June 2010 (1 page) |
29 June 2010 | Registered office address changed from 9 Knowl Road Mirfield West Yorkshire WF14 8DQ on 29 June 2010 (1 page) |
26 October 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
26 October 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
13 July 2009 | Return made up to 16/06/09; full list of members (4 pages) |
13 July 2009 | Return made up to 16/06/09; full list of members (4 pages) |
10 July 2009 | Director and secretary's change of particulars / gavin mander / 22/06/2009 (1 page) |
10 July 2009 | Location of debenture register (1 page) |
10 July 2009 | Location of debenture register (1 page) |
10 July 2009 | Registered office changed on 10/07/2009 from 1A knowl road mirfield west yorkshire WF14 8DQ (1 page) |
10 July 2009 | Location of register of members (1 page) |
10 July 2009 | Registered office changed on 10/07/2009 from 1A knowl road mirfield west yorkshire WF14 8DQ (1 page) |
10 July 2009 | Location of register of members (1 page) |
10 July 2009 | Director and secretary's change of particulars / gavin mander / 22/06/2009 (1 page) |
23 December 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
23 December 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
5 August 2008 | Return made up to 16/06/08; full list of members (4 pages) |
5 August 2008 | Return made up to 16/06/08; full list of members (4 pages) |
8 January 2008 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
8 January 2008 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
20 December 2007 | Accounting reference date shortened from 30/06/07 to 28/02/07 (1 page) |
20 December 2007 | Accounting reference date shortened from 30/06/07 to 28/02/07 (1 page) |
29 August 2007 | Particulars of mortgage/charge (3 pages) |
29 August 2007 | Particulars of mortgage/charge (3 pages) |
17 August 2007 | Return made up to 16/06/07; full list of members (2 pages) |
17 August 2007 | Return made up to 16/06/07; full list of members (2 pages) |
28 June 2007 | Particulars of mortgage/charge (3 pages) |
28 June 2007 | Particulars of mortgage/charge (3 pages) |
12 July 2006 | Ad 16/06/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 July 2006 | Registered office changed on 12/07/06 from: 1A knowl road mirfield west yorkshire WF14 8DQ (1 page) |
12 July 2006 | New secretary appointed;new director appointed (2 pages) |
12 July 2006 | New director appointed (2 pages) |
12 July 2006 | New director appointed (2 pages) |
12 July 2006 | New secretary appointed;new director appointed (2 pages) |
12 July 2006 | Ad 16/06/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 July 2006 | Registered office changed on 12/07/06 from: 1A knowl road mirfield west yorkshire WF14 8DQ (1 page) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | Secretary resigned (1 page) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | Secretary resigned (1 page) |
16 June 2006 | Incorporation (13 pages) |
16 June 2006 | Incorporation (13 pages) |