Horsforth
Leeds
LS18 5GN
Director Name | Mr Nicholas David Simpson |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 2018(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 18 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Linley & Simpson, Troy Mills Troy Road Horsforth Leeds LS18 5GN |
Director Name | Jason Shearer |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2006(same day as company formation) |
Role | Financial Adviser |
Correspondence Address | 4 Telford Terrace York YO24 1DQ |
Director Name | Laura Barrett |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2006(same day as company formation) |
Role | Researcher |
Country of Residence | United Kingdom |
Correspondence Address | 2 Low Ousegate York North Yorkshire YO1 9QU |
Secretary Name | Laura Barrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 St Aubyn's Place York Yo24 Ieq |
Secretary Name | Robert John Letts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2007(2 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 15 April 2007) |
Role | Company Director |
Correspondence Address | 3 Derwent Close East Cottingwith York North Yorkshire YO42 4TY |
Director Name | Mr Reuben John Barrett |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2007(4 months after company formation) |
Appointment Duration | 11 years (resigned 10 May 2018) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 2 Low Ousegate York North Yorkshire YO1 9QU |
Secretary Name | Mr Reuben John Barrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2007(4 months after company formation) |
Appointment Duration | 11 years (resigned 10 May 2018) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 2 Low Ousegate York North Yorkshire YO1 9QU |
Website | coalters.com |
---|
Registered Address | Linley & Simpson, Troy Mills Troy Road Horsforth Leeds LS18 5GN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
100 at £1 | Reuben John Barrett 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £38,160 |
Cash | £40,363 |
Current Liabilities | £168,887 |
Latest Accounts | 31 December 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
21 January 2021 | Delivered on: 29 January 2021 Persons entitled: Ldc (Managers) Limited Classification: A registered charge Particulars: First fixed charge over all real property, plant and machinery and intellectual property (for further details please refer to the instrument). Outstanding |
---|---|
21 January 2021 | Delivered on: 27 January 2021 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: Please see instrument for further details. Outstanding |
9 July 2019 | Delivered on: 12 July 2019 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
28 June 2018 | Delivered on: 6 July 2018 Persons entitled: Ldc (Managers) Limited Classification: A registered charge Particulars: Fixed charge over all property. Outstanding |
10 May 2018 | Delivered on: 16 May 2018 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
15 April 2010 | Delivered on: 17 April 2010 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
15 April 2010 | Delivered on: 17 April 2010 Persons entitled: Handelsbanken Finans Ab (Publ) Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
17 August 2007 | Delivered on: 25 August 2007 Persons entitled: Ace (Three) Limited Classification: Rent deposit deed Secured details: £17,625 due or to become due from the company to. Particulars: The interest in the deposit account. See the mortgage charge document for full details. Outstanding |
25 February 2021 | Confirmation statement made on 13 December 2020 with no updates (3 pages) |
---|---|
10 February 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (7 pages) |
29 January 2021 | Registration of charge 060278290008, created on 21 January 2021 (24 pages) |
28 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
27 January 2021 | Registration of charge 060278290007, created on 21 January 2021 (27 pages) |
22 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (33 pages) |
19 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
14 January 2021 | Resolutions
|
14 January 2021 | Memorandum and Articles of Association (9 pages) |
4 January 2021 | Satisfaction of charge 060278290004 in full (1 page) |
4 January 2021 | Satisfaction of charge 060278290006 in full (1 page) |
4 January 2021 | Satisfaction of charge 060278290005 in full (1 page) |
19 December 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
20 December 2019 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
15 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (10 pages) |
15 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (35 pages) |
15 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
15 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
12 July 2019 | Registration of charge 060278290006, created on 9 July 2019 (52 pages) |
18 January 2019 | Confirmation statement made on 13 December 2018 with updates (6 pages) |
2 January 2019 | Registered office address changed from 2 Low Ousegate York North Yorkshire YO1 9QU to Linley & Simpson, Troy Mills Troy Road Horsforth Leeds LS18 5GN on 2 January 2019 (1 page) |
7 September 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
17 July 2018 | Resolutions
|
17 July 2018 | Memorandum and Articles of Association (7 pages) |
6 July 2018 | Registration of charge 060278290005, created on 28 June 2018 (52 pages) |
11 June 2018 | Annual return made up to 13 December 2007 with a full list of shareholders (10 pages) |
11 June 2018 | Annual return made up to 13 December 2008 with a full list of shareholders (10 pages) |
5 June 2018 | Second filing of Confirmation Statement dated 13/12/2017 (6 pages) |
16 May 2018 | Registration of charge 060278290004, created on 10 May 2018 (28 pages) |
11 May 2018 | Satisfaction of charge 3 in full (1 page) |
10 May 2018 | Appointment of Mr David William Linley as a director on 10 May 2018 (2 pages) |
10 May 2018 | Cessation of Reuben John Barrett as a person with significant control on 10 May 2018 (1 page) |
10 May 2018 | Termination of appointment of Reuben John Barrett as a secretary on 10 May 2018 (1 page) |
10 May 2018 | Notification of Linley & Simpson Limited as a person with significant control on 10 May 2018 (2 pages) |
10 May 2018 | Appointment of Mr Nicholas David Simpson as a director on 10 May 2018 (2 pages) |
10 May 2018 | Termination of appointment of Reuben John Barrett as a director on 10 May 2018 (1 page) |
23 January 2018 | Confirmation statement made on 13 December 2017 with no updates
|
10 October 2017 | Satisfaction of charge 1 in full (4 pages) |
10 October 2017 | Satisfaction of charge 1 in full (4 pages) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
21 December 2016 | 13/12/16 Statement of Capital gbp 101 (5 pages) |
21 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
13 July 2016 | Satisfaction of charge 2 in full (4 pages) |
13 July 2016 | Satisfaction of charge 2 in full (4 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
23 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
8 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
8 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
6 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Termination of appointment of Laura Barrett as a director on 8 December 2014 (1 page) |
6 January 2015 | Termination of appointment of Laura Barrett as a director on 8 December 2014 (1 page) |
6 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Termination of appointment of Laura Barrett as a director on 8 December 2014 (1 page) |
28 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
18 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
23 May 2013 | Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
23 May 2013 | Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
13 April 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
13 April 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
20 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
24 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (3 pages) |
24 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (3 pages) |
14 June 2011 | Registered office address changed from , 22 George Hudson Street, York, North Yorkshire, YO1 6LP on 14 June 2011 (1 page) |
14 June 2011 | Registered office address changed from 22 George Hudson Street York North Yorkshire YO1 6LP on 14 June 2011 (1 page) |
16 May 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
13 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (3 pages) |
13 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (3 pages) |
17 April 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
17 April 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 April 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 April 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
26 January 2010 | Director's details changed for Laura Barrett on 13 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Mr Reuben John Barrett on 13 December 2009 (2 pages) |
26 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (4 pages) |
26 January 2010 | Director's details changed for Laura Barrett on 13 December 2009 (2 pages) |
26 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (4 pages) |
26 January 2010 | Secretary's details changed for Mr Reuben John Barrett on 13 December 2009 (1 page) |
26 January 2010 | Secretary's details changed for Mr Reuben John Barrett on 13 December 2009 (1 page) |
26 January 2010 | Director's details changed for Mr Reuben John Barrett on 13 December 2009 (2 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
9 January 2009 | Return made up to 13/12/08; full list of members (3 pages) |
9 January 2009 | Return made up to 13/12/08; full list of members (3 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
30 April 2008 | Ad 30/01/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
30 April 2008 | Ad 30/01/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
4 February 2008 | Ad 15/04/07--------- £ si 1@1=1 £ ic 1/2 (1 page) |
4 February 2008 | Return made up to 13/12/07; full list of members (2 pages) |
4 February 2008 | Ad 15/04/07--------- £ si 1@1=1 £ ic 1/2 (1 page) |
4 February 2008 | Return made up to 13/12/07; full list of members (2 pages) |
25 August 2007 | Particulars of mortgage/charge (3 pages) |
25 August 2007 | Particulars of mortgage/charge (3 pages) |
16 August 2007 | Registered office changed on 16/08/07 from: tower house fishergate york north yorkshire YO10 4UA (1 page) |
16 August 2007 | Registered office changed on 16/08/07 from: tower house, fishergate, york, north yorkshire YO10 4UA (1 page) |
30 May 2007 | Secretary resigned (1 page) |
30 May 2007 | New secretary appointed;new director appointed (2 pages) |
30 May 2007 | New secretary appointed;new director appointed (2 pages) |
30 May 2007 | Secretary resigned (1 page) |
28 February 2007 | New secretary appointed (2 pages) |
28 February 2007 | Secretary resigned (1 page) |
28 February 2007 | Registered office changed on 28/02/07 from: 12 st. Aubyns place, york, north yorkshire, YO24 1EQ (1 page) |
28 February 2007 | Secretary resigned (1 page) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | New secretary appointed (2 pages) |
28 February 2007 | Registered office changed on 28/02/07 from: 12 st. Aubyns place york north yorkshire YO24 1EQ (1 page) |
22 February 2007 | Accounting reference date extended from 31/12/07 to 31/01/08 (1 page) |
22 February 2007 | Accounting reference date extended from 31/12/07 to 31/01/08 (1 page) |
13 December 2006 | Incorporation (14 pages) |
13 December 2006 | Incorporation (14 pages) |