Boston Spa
Wetherby
West Yorkshire
LS23 6BD
Secretary Name | Charles Colin Greaves |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 February 2007(2 months, 1 week after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Company Director |
Correspondence Address | 4 Shires Court Boston Spa Wetherby West Yorkshire LS23 6BD |
Director Name | Mr Andrew James Dawes |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2017(10 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Oils And Fats Trader |
Country of Residence | England |
Correspondence Address | 4 Shires Court Boston Spa Wetherby LS23 6BD |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 28-32 St. Pauls Street Leeds West Yorkshire LS1 2JT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
152 at £1 | Rodric Michael Dawes 76.00% Ordinary |
---|---|
12 at £1 | Charles Colin Greaves 6.00% Ordinary |
12 at £1 | Gillian Mctaggart 6.00% Ordinary |
12 at £1 | Margaret Rosemary Greaves 6.00% Ordinary |
12 at £1 | Mark Robert Potts 6.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,516,963 |
Cash | £1 |
Current Liabilities | £27,336 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 25 September 2023 (7 months ago) |
---|---|
Next Return Due | 9 October 2024 (5 months, 2 weeks from now) |
23 March 2007 | Delivered on: 27 March 2007 Persons entitled: Angela Nicola Warnock 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 |
---|
18 January 2024 | Total exemption full accounts made up to 31 May 2023 (5 pages) |
---|---|
29 September 2023 | Confirmation statement made on 25 September 2023 with updates (6 pages) |
2 December 2022 | Confirmation statement made on 29 November 2022 with no updates (3 pages) |
1 November 2022 | Accounts for a small company made up to 31 May 2022 (5 pages) |
3 December 2021 | Confirmation statement made on 29 November 2021 with no updates (3 pages) |
10 November 2021 | Accounts for a small company made up to 31 May 2021 (6 pages) |
3 December 2020 | Confirmation statement made on 29 November 2020 with no updates (3 pages) |
30 September 2020 | Accounts for a small company made up to 31 May 2020 (6 pages) |
29 November 2019 | Confirmation statement made on 29 November 2019 with no updates (3 pages) |
10 September 2019 | Accounts for a small company made up to 31 May 2019 (6 pages) |
4 June 2019 | Satisfaction of charge 1 in full (1 page) |
5 December 2018 | Confirmation statement made on 29 November 2018 with no updates (3 pages) |
7 November 2018 | Accounts for a small company made up to 31 May 2018 (6 pages) |
29 November 2017 | Confirmation statement made on 29 November 2017 with updates (5 pages) |
29 November 2017 | Confirmation statement made on 29 November 2017 with updates (5 pages) |
25 October 2017 | Accounts for a small company made up to 31 May 2017 (7 pages) |
25 October 2017 | Accounts for a small company made up to 31 May 2017 (7 pages) |
13 June 2017 | Appointment of Mr Andrew James Dawes as a director on 1 June 2017 (2 pages) |
13 June 2017 | Appointment of Mr Andrew James Dawes as a director on 1 June 2017 (2 pages) |
26 April 2017 | Statement of capital following an allotment of shares on 22 March 2017
|
26 April 2017 | Statement of capital following an allotment of shares on 22 March 2017
|
19 April 2017 | Statement of company's objects (2 pages) |
19 April 2017 | Resolutions
|
19 April 2017 | Resolutions
|
19 April 2017 | Statement of company's objects (2 pages) |
15 December 2016 | Confirmation statement made on 13 December 2016 with updates (6 pages) |
15 December 2016 | Confirmation statement made on 13 December 2016 with updates (6 pages) |
4 November 2016 | Accounts for a small company made up to 31 May 2016 (6 pages) |
4 November 2016 | Accounts for a small company made up to 31 May 2016 (6 pages) |
5 February 2016 | Accounts for a small company made up to 31 May 2015 (6 pages) |
5 February 2016 | Accounts for a small company made up to 31 May 2015 (6 pages) |
14 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Director's details changed for Rodric Michael Dawes on 9 March 2015 (2 pages) |
14 December 2015 | Director's details changed for Rodric Michael Dawes on 9 March 2015 (2 pages) |
14 December 2015 | Secretary's details changed for Charles Colin Greaves on 9 March 2015 (1 page) |
14 December 2015 | Secretary's details changed for Charles Colin Greaves on 9 March 2015 (1 page) |
14 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
24 February 2015 | Accounts for a small company made up to 31 May 2014 (6 pages) |
24 February 2015 | Accounts for a small company made up to 31 May 2014 (6 pages) |
17 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
13 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
8 October 2013 | Group of companies' accounts made up to 31 May 2013 (20 pages) |
8 October 2013 | Group of companies' accounts made up to 31 May 2013 (20 pages) |
8 February 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (5 pages) |
8 February 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (5 pages) |
6 November 2012 | Group of companies' accounts made up to 31 May 2012 (20 pages) |
6 November 2012 | Group of companies' accounts made up to 31 May 2012 (20 pages) |
16 February 2012 | Group of companies' accounts made up to 31 May 2011 (20 pages) |
16 February 2012 | Group of companies' accounts made up to 31 May 2011 (20 pages) |
23 December 2011 | Registered office address changed from Apsley House 78 Wellington Street Leeds LS1 2JT on 23 December 2011 (1 page) |
23 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (5 pages) |
23 December 2011 | Registered office address changed from Apsley House 78 Wellington Street Leeds LS1 2JT on 23 December 2011 (1 page) |
23 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (5 pages) |
15 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (5 pages) |
15 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Full accounts made up to 31 May 2010 (11 pages) |
11 October 2010 | Full accounts made up to 31 May 2010 (11 pages) |
16 December 2009 | Director's details changed for Rodric Michael Dawes on 13 December 2009 (2 pages) |
16 December 2009 | Register(s) moved to registered inspection location (1 page) |
16 December 2009 | Director's details changed for Rodric Michael Dawes on 13 December 2009 (2 pages) |
16 December 2009 | Register(s) moved to registered inspection location (1 page) |
16 December 2009 | Annual return made up to 13 December 2009 with a full list of shareholders (6 pages) |
16 December 2009 | Register inspection address has been changed (1 page) |
16 December 2009 | Register inspection address has been changed (1 page) |
16 December 2009 | Annual return made up to 13 December 2009 with a full list of shareholders (6 pages) |
25 September 2009 | Full accounts made up to 31 May 2009 (12 pages) |
25 September 2009 | Full accounts made up to 31 May 2009 (12 pages) |
5 January 2009 | Return made up to 13/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 13/12/08; full list of members (4 pages) |
13 October 2008 | Full accounts made up to 31 May 2008 (13 pages) |
13 October 2008 | Full accounts made up to 31 May 2008 (13 pages) |
3 January 2008 | Return made up to 13/12/07; full list of members (3 pages) |
3 January 2008 | Return made up to 13/12/07; full list of members (3 pages) |
27 April 2007 | New secretary appointed (2 pages) |
27 April 2007 | New secretary appointed (2 pages) |
27 April 2007 | New director appointed (2 pages) |
27 April 2007 | New director appointed (2 pages) |
5 April 2007 | Ad 23/03/07--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
5 April 2007 | Ad 23/03/07--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
5 April 2007 | Accounting reference date extended from 31/12/07 to 31/05/08 (1 page) |
5 April 2007 | Accounting reference date extended from 31/12/07 to 31/05/08 (1 page) |
27 March 2007 | Particulars of mortgage/charge (7 pages) |
27 March 2007 | Particulars of mortgage/charge (7 pages) |
13 March 2007 | New director appointed (2 pages) |
13 March 2007 | New director appointed (2 pages) |
13 March 2007 | New secretary appointed (2 pages) |
13 March 2007 | New secretary appointed (2 pages) |
9 March 2007 | Director resigned (1 page) |
9 March 2007 | Secretary resigned (1 page) |
9 March 2007 | Secretary resigned (1 page) |
9 March 2007 | Director resigned (1 page) |
13 December 2006 | Incorporation (12 pages) |
13 December 2006 | Incorporation (12 pages) |