Leeds
West Yorkshire
LS11 8EG
Director Name | Mr Robert Marshall |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2019(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 31 May 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Millshaw Leeds West Yorkshire LS11 8EG |
Director Name | Mr Richard James Mark Bean |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2021(14 years, 7 months after company formation) |
Appointment Duration | 11 months (closed 31 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Millshaw Leeds West Yorkshire LS11 8EG |
Secretary Name | Scott Gallagher |
---|---|
Status | Closed |
Appointed | 31 March 2022(15 years, 4 months after company formation) |
Appointment Duration | 2 months (closed 31 May 2022) |
Role | Company Director |
Correspondence Address | Evans Property Group Millshaw, Beeston Leeds West Yorkshire LS11 8EG |
Director Name | Mr John Drummond Bell |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 Chapman House Chapman Square Harrogate North Yorkshire HG1 2SQ |
Director Name | Mr Paul Terence Millington |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2006(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Millshaw Leeds West Yorkshire LS11 8EG |
Secretary Name | Mr Stuart Jobbins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Riverside Avenue Otley West Yorkshire LS21 2RT |
Director Name | Philip Arthur Turner |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(2 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 October 2008) |
Role | Company Director |
Correspondence Address | Red Roofs 2 Mulberry Garth Thorp Arch Wetherby West Yorkshire LS23 7AF |
Secretary Name | Mr Robert Marshall |
---|---|
Status | Resigned |
Appointed | 31 December 2011(5 years, 1 month after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 March 2022) |
Role | Company Director |
Correspondence Address | Millshaw Leeds West Yorkshire LS11 8EG |
Director Name | Mr Ian Marcus |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(5 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 10 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Millshaw Leeds West Yorkshire LS11 8EG |
Director Name | Mr James Oliver Pitt |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2019(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 June 2021) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Millshaw Leeds West Yorkshire LS11 8EG |
Director Name | Mr Alan Matthew Syers |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2019(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 2021) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Millshaw Leeds West Yorkshire LS11 8EG |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2006(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2006(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Millshaw Leeds West Yorkshire LS11 8EG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Beeston and Holbeck |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Drachs Investments No.3 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £161,416 |
Gross Profit | £162,859 |
Net Worth | -£61,130 |
Current Liabilities | £1,945,900 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
26 March 2007 | Delivered on: 30 March 2007 Persons entitled: The Royal Bank of Scotland PLC in Its Capacity as Security Agent and Trustee for Itself and Thebeneficiaries Classification: Legal mortgage Secured details: All monies due or to become due from the obligors or any of them to any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land on the west side of millshaw beeston leeds west yorkshire t/n WYK488274 together with all buildings, fixtures and fittings, fixed plant and machinery from time to time therein or thereon and the proceeds of sale of the same.. See the mortgage charge document for full details. Outstanding |
---|---|
26 February 2007 | Delivered on: 7 March 2007 Persons entitled: The Royal Bank of Scotland PLC as Security Agent for Itself and the Beneficiaries (The Securityagent) Classification: Deed of accession to composite guarantee and mortgage debenture dated 27 may 1999 and Secured details: All monies due or to become due from the obligors or any of them to any of the beneficiaries on any account whatsoever 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 |
29 December 2017 | Full accounts made up to 31 March 2017 (18 pages) |
---|---|
24 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
8 January 2017 | Full accounts made up to 31 March 2016 (21 pages) |
22 November 2016 | Director's details changed for Mr Paul Terence Millington on 22 November 2016 (2 pages) |
22 November 2016 | Confirmation statement made on 22 November 2016 with updates (8 pages) |
21 April 2016 | Statement of capital following an allotment of shares on 23 March 2016
|
26 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
15 October 2015 | Full accounts made up to 31 March 2015 (17 pages) |
3 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
22 October 2014 | Full accounts made up to 31 March 2014 (16 pages) |
3 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
22 July 2013 | Full accounts made up to 31 March 2013 (15 pages) |
19 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (4 pages) |
13 December 2012 | Termination of appointment of Ian Marcus as a director (1 page) |
11 December 2012 | Appointment of Mr Roderick Michael Evans as a director (2 pages) |
29 August 2012 | Full accounts made up to 31 March 2012 (15 pages) |
9 August 2012 | Termination of appointment of John Bell as a director (1 page) |
30 May 2012 | Appointment of Mr Ian Marcus as a director (2 pages) |
13 January 2012 | Appointment of Mr Robert Marshall as a secretary (1 page) |
13 January 2012 | Termination of appointment of Stuart Jobbins as a secretary (1 page) |
25 November 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Full accounts made up to 31 March 2011 (17 pages) |
8 August 2011 | Resolutions
|
8 August 2011 | Memorandum and Articles of Association (17 pages) |
14 January 2011 | Director's details changed for Mr John Drummond Bell on 25 November 2010 (2 pages) |
14 January 2011 | Director's details changed for Mr John Drummond Bell on 25 November 2010 (2 pages) |
15 December 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Full accounts made up to 31 March 2010 (17 pages) |
28 June 2010 | Resolutions
|
27 November 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (5 pages) |
1 October 2009 | Full accounts made up to 31 March 2009 (15 pages) |
7 September 2009 | Auditor's resignation (1 page) |
25 August 2009 | Auditor's resignation (3 pages) |
1 April 2009 | Total exemption full accounts made up to 31 March 2008 (15 pages) |
3 December 2008 | Return made up to 22/11/08; full list of members (3 pages) |
4 November 2008 | Appointment terminated director philip turner (1 page) |
27 December 2007 | Director's particulars changed (1 page) |
11 December 2007 | Return made up to 22/11/07; full list of members (2 pages) |
18 September 2007 | Accounting reference date extended from 30/11/07 to 31/03/08 (1 page) |
30 March 2007 | Particulars of mortgage/charge (10 pages) |
20 March 2007 | Resolutions
|
7 March 2007 | Particulars of mortgage/charge (10 pages) |
2 March 2007 | New director appointed (3 pages) |
15 December 2006 | Ad 22/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 December 2006 | New director appointed (3 pages) |
9 December 2006 | Secretary resigned (1 page) |
9 December 2006 | Director resigned (1 page) |
9 December 2006 | Registered office changed on 09/12/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
9 December 2006 | New secretary appointed (2 pages) |
9 December 2006 | New director appointed (3 pages) |
22 November 2006 | Incorporation (16 pages) |