Springbank, Rawdon
Leeds
West Yorkshire
LS19 6BL
Director Name | Ms Pauline Brown |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2006(1 day after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 503a Idle Road Bradford West Yorkshire BD2 2AY |
Director Name | Mr Martin Christopher Atkins |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2015(8 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Hill House, Allerton Hill Chapel Allerton Leeds West Yorkshire LS7 3QB |
Secretary Name | Mrs Pauline Brown |
---|---|
Status | Current |
Appointed | 10 August 2016(9 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Correspondence Address | West Hill House, Allerton Hill Chapel Allerton Leeds West Yorkshire LS7 3QB |
Director Name | Peter Harold Musgrave |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2006(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 2 Springbank, Rawdon Leeds West Yorkshire LS19 6BL |
Secretary Name | Ms Christine Mary Clayton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 4 Springbank, Rawdon Leeds West Yorkshire LS19 6BL |
Registered Address | West Hill House, Allerton Hill Chapel Allerton Leeds West Yorkshire LS7 3QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Ward | Chapel Allerton |
Built Up Area | West Yorkshire |
Address Matches | Over 60 other UK companies use this postal address |
33 at £1 | Christine Mary Clayton 33.33% Ordinary |
---|---|
33 at £1 | Pauline Brown 33.33% Ordinary |
33 at £1 | Peter Harold Musgrave 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£336 |
Cash | £466 |
Current Liabilities | £1,418 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 28 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 12 December 2024 (7 months, 2 weeks from now) |
17 October 2017 | Confirmation statement made on 17 August 2017 with updates (4 pages) |
---|---|
16 October 2017 | Notification of Mark Speight as a person with significant control on 3 August 2016 (2 pages) |
16 October 2017 | Cessation of Pauline Brown as a person with significant control on 3 August 2016 (1 page) |
15 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
17 August 2016 | Confirmation statement made on 17 August 2016 with updates (8 pages) |
10 August 2016 | Appointment of Mrs Pauline Brown as a secretary on 10 August 2016 (2 pages) |
10 August 2016 | Termination of appointment of Christine Mary Clayton as a secretary on 10 August 2016 (1 page) |
13 July 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
7 June 2016 | Appointment of Mr Martin Christopher Atkins as a director on 9 October 2015 (2 pages) |
12 January 2016 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
4 November 2015 | Termination of appointment of Peter Harold Musgrave as a director on 9 October 2015 (1 page) |
4 November 2015 | Termination of appointment of Peter Harold Musgrave as a director on 9 October 2015 (1 page) |
24 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
18 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
22 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
16 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
20 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
11 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (6 pages) |
24 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
30 November 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (6 pages) |
22 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
14 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (6 pages) |
17 August 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
27 November 2009 | Director's details changed for Peter Harold Musgrave on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Pauline Brown on 1 October 2009 (2 pages) |
27 November 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (5 pages) |
27 November 2009 | Director's details changed for Christine Mary Clayton on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Christine Mary Clayton on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Pauline Brown on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Peter Harold Musgrave on 1 October 2009 (2 pages) |
4 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
5 December 2008 | Return made up to 28/11/08; full list of members (4 pages) |
26 September 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
3 December 2007 | Return made up to 28/11/07; full list of members (3 pages) |
12 March 2007 | New director appointed (1 page) |
22 February 2007 | Ad 29/11/06--------- £ si 33@1=33 £ ic 66/99 (2 pages) |
28 November 2006 | Incorporation (12 pages) |