Headingley
Leeds
LS6 3HU
Director Name | Mr Christopher David Ure |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 North Lane Headingley Leeds LS6 3HU |
Director Name | Mrs Gillian Susan Ure |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2010(4 years, 4 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 North Lane Headingley Leeds LS6 3HU |
Secretary Name | Mrs Julie Alison Cooper |
---|---|
Status | Current |
Appointed | 01 May 2017(10 years, 10 months after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Company Director |
Correspondence Address | 44 North Lane Headingley Leeds LS6 3HU |
Secretary Name | Mr Christopher David Ure |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heath House Ling Lane, Scarcroft Leeds West Yorkshire LS14 3HT |
Secretary Name | Mr Gordon Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2006(1 week, 5 days after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 May 2017) |
Role | Company Director |
Correspondence Address | 7 Cottage Road, Headingley Leeds West Yorkshire LS6 4DD |
Website | atcleeds.co.uk |
---|---|
Telephone | 0113 2758758 |
Telephone region | Leeds |
Registered Address | 44 North Lane Headingley Leeds LS6 3HU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Headingley |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
109k at £1 | Mr Christopher David Ure 46.57% Ordinary |
---|---|
45.1k at £1 | Mr Christopher David Ure & Andrew Turnbull & Imwu Ure 1990 Settlement No 1 19.25% Ordinary |
45k at £1 | Mr Christopher David Ure & Rm Ure 1990 Settlement No 1 & Andrew Turnbull 19.23% Ordinary |
34k at £1 | Mr Christopher David Ure & Imwu Ure 1996 Settlement No 1 & Andrew Turnbull 14.53% Ordinary |
352 at £1 | Emma Asquith No 4 Settlement 0.15% Ordinary A |
324 at £1 | Iain Macleod Watson Ure 0.14% Ordinary A |
324 at £1 | Rona Mary Ure 0.14% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £33,214,993 |
Cash | £75,095 |
Current Liabilities | £8,705,033 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 19 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 3 July 2024 (2 months from now) |
7 October 2014 | Delivered on: 7 October 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
31 August 2006 | Delivered on: 8 September 2006 Persons entitled: Iain Macleod Watson Ure and Rona Mary Ure Classification: Debenture 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: 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 |
11 August 2023 | Accounts for a small company made up to 31 March 2023 (20 pages) |
---|---|
5 July 2023 | Second filing of Confirmation Statement dated 30 June 2016 (7 pages) |
23 June 2023 | Second filing of Confirmation Statement dated 30 June 2016 (3 pages) |
23 June 2023 | Second filing of Confirmation Statement dated 30 June 2022 (3 pages) |
20 June 2023 | Cessation of Gillian Susan Ure as a person with significant control on 2 May 2023 (1 page) |
20 June 2023 | Cessation of Rona Mary Ure as a person with significant control on 2 May 2023 (1 page) |
19 June 2023 | Notification of Gillian Ure as a person with significant control on 21 March 2023 (2 pages) |
19 June 2023 | Confirmation statement made on 19 June 2023 with updates (6 pages) |
19 June 2023 | Notification of Rona Mary Ure as a person with significant control on 21 March 2023 (2 pages) |
15 May 2023 | Satisfaction of charge 1 in full (1 page) |
12 January 2023 | Accounts for a small company made up to 31 March 2022 (20 pages) |
14 July 2022 | Confirmation statement made on 30 June 2022 with updates
|
10 December 2021 | Accounts for a small company made up to 31 March 2021 (21 pages) |
16 July 2021 | Confirmation statement made on 30 June 2021 with updates (4 pages) |
9 April 2021 | Accounts for a small company made up to 31 March 2020 (22 pages) |
16 October 2020 | Registered office address changed from 7 Cottage Road, Headingley Leeds West Yorkshire LS6 4DD to 44 North Lane Headingley Leeds LS6 3HU on 16 October 2020 (1 page) |
20 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
16 December 2019 | Accounts for a small company made up to 31 March 2019 (19 pages) |
11 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
7 January 2019 | Accounts for a small company made up to 31 March 2018 (16 pages) |
13 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
28 December 2017 | Accounts for a small company made up to 31 March 2017 (16 pages) |
14 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
2 May 2017 | Appointment of Mrs Julie Alison Cooper as a secretary on 1 May 2017 (2 pages) |
2 May 2017 | Appointment of Mrs Julie Alison Cooper as a secretary on 1 May 2017 (2 pages) |
2 May 2017 | Termination of appointment of Gordon Howard as a secretary on 1 May 2017 (1 page) |
2 May 2017 | Termination of appointment of Gordon Howard as a secretary on 1 May 2017 (1 page) |
23 December 2016 | Full accounts made up to 31 March 2016 (16 pages) |
23 December 2016 | Full accounts made up to 31 March 2016 (16 pages) |
13 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
13 July 2016 | Confirmation statement made on 30 June 2016 with updates
|
13 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
11 December 2015 | Full accounts made up to 31 March 2015 (14 pages) |
11 December 2015 | Full accounts made up to 31 March 2015 (14 pages) |
7 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
16 April 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
16 April 2015 | Resolutions
|
16 April 2015 | Resolutions
|
16 April 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
7 October 2014 | Registration of charge 058632830002, created on 7 October 2014 (18 pages) |
7 October 2014 | Registration of charge 058632830002, created on 7 October 2014 (18 pages) |
7 October 2014 | Registration of charge 058632830002, created on 7 October 2014 (18 pages) |
21 August 2014 | Full accounts made up to 31 March 2014 (14 pages) |
21 August 2014 | Full accounts made up to 31 March 2014 (14 pages) |
2 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
21 October 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
21 October 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
18 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
18 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
9 August 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
9 August 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
13 July 2012 | Director's details changed for Mr David John Barrass on 1 June 2012 (2 pages) |
13 July 2012 | Director's details changed for Mr David John Barrass on 1 June 2012 (2 pages) |
13 July 2012 | Director's details changed for Mr David John Barrass on 1 June 2012 (2 pages) |
13 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
25 November 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
25 November 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
9 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
20 July 2011 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
20 July 2011 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
18 November 2010 | Appointment of Mrs Gillian Susan Ure as a director (2 pages) |
18 November 2010 | Appointment of Mrs Gillian Susan Ure as a director (2 pages) |
17 August 2010 | Full accounts made up to 31 March 2010 (14 pages) |
17 August 2010 | Full accounts made up to 31 March 2010 (14 pages) |
13 July 2010 | Director's details changed for Mr David John Barrass on 1 April 2010 (2 pages) |
13 July 2010 | Director's details changed for Mr David John Barrass on 1 April 2010 (2 pages) |
13 July 2010 | Secretary's details changed for Gordon Howard on 1 April 2010 (1 page) |
13 July 2010 | Director's details changed for Mr David John Barrass on 1 April 2010 (2 pages) |
13 July 2010 | Secretary's details changed for Gordon Howard on 1 April 2010 (1 page) |
13 July 2010 | Secretary's details changed for Gordon Howard on 1 April 2010 (1 page) |
13 July 2010 | Director's details changed for Mr Christopher David Ure on 1 April 2010 (2 pages) |
13 July 2010 | Director's details changed for Mr Christopher David Ure on 1 April 2010 (2 pages) |
13 July 2010 | Director's details changed for Mr Christopher David Ure on 1 April 2010 (2 pages) |
30 July 2009 | Full accounts made up to 31 March 2009 (14 pages) |
30 July 2009 | Full accounts made up to 31 March 2009 (14 pages) |
15 July 2009 | Return made up to 30/06/09; full list of members (6 pages) |
15 July 2009 | Return made up to 30/06/09; full list of members (6 pages) |
13 August 2008 | Full accounts made up to 29 March 2008 (14 pages) |
13 August 2008 | Full accounts made up to 29 March 2008 (14 pages) |
17 July 2008 | Return made up to 30/06/08; full list of members (6 pages) |
17 July 2008 | Return made up to 30/06/08; full list of members (6 pages) |
6 August 2007 | Return made up to 30/06/07; full list of members (4 pages) |
6 August 2007 | Return made up to 30/06/07; full list of members (4 pages) |
2 August 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
2 August 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
20 June 2007 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
20 June 2007 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
21 March 2007 | Ad 31/08/06--------- £ si 233064@1=233064 £ ic 1/233065 (2 pages) |
21 March 2007 | Ad 31/08/06--------- £ si 233064@1=233064 £ ic 1/233065 (2 pages) |
21 March 2007 | Statement of affairs (19 pages) |
21 March 2007 | Statement of affairs (19 pages) |
15 September 2006 | Secretary resigned (1 page) |
15 September 2006 | Secretary resigned (1 page) |
8 September 2006 | Particulars of mortgage/charge (7 pages) |
8 September 2006 | Particulars of mortgage/charge (7 pages) |
27 July 2006 | New secretary appointed (1 page) |
27 July 2006 | New secretary appointed (1 page) |
30 June 2006 | Incorporation (15 pages) |
30 June 2006 | Incorporation (15 pages) |