Coal Road
Leeds
LS14 1PQ
Director Name | Mr Peter Louis James Ward |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2017(10 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Mr Jeffrey Robert Kipling |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2023(15 years, 11 months after company formation) |
Appointment Duration | 1 year |
Role | Retired |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Mr David Crozier |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2023(15 years, 11 months after company formation) |
Appointment Duration | 1 year |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Mr Will Coles |
---|---|
Date of Birth | November 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2024(16 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Field Technician Yorkshire Water |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | J H Watson Property Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 02 September 2019(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months |
Correspondence Address | Glendevon House Coal Road 4 Hawthorn Park Leeds LS14 1PQ |
Director Name | Mr James Joseph Wren |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Poplars Blyth Road Ranskill DN22 8NA |
Director Name | Mr David George Bolton |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aldwyn Greenroyd Avenue Skircoat Green Halifax West Yorkshire HX3 0LP |
Secretary Name | Mr David Stuart McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2007(same day as company formation) |
Role | Surveryor |
Country of Residence | United Kingdom |
Correspondence Address | 32 Whirlow Court Road Ecclesall Sheffield South Yorkshire S11 9NT |
Director Name | Rebecca Penrice |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2010(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 June 2014) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Robert House Unit 7 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB |
Director Name | Nicholas Ellerbeck |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2010(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 17 December 2015) |
Role | Contract Gardener |
Country of Residence | United Kingdom |
Correspondence Address | 12 Bayonne Silver Cross Way Guiseley Leeds LS20 8FJ |
Director Name | Mr David Gatenby |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2010(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 22 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Back Lane Guiseley Leeds West Yorkshire LS20 8EB |
Director Name | Mr Simon John Michael Devonald |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2015(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN |
Director Name | Mrs Joanna Farrington-Exley |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2017(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 October 2021) |
Role | Clinical Psychologist |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Miss Karolina Maria Ostafinska |
---|---|
Status | Resigned |
Appointed | 05 December 2018(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 January 2021) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Miss Deanne Stephanie Hall |
---|---|
Status | Resigned |
Appointed | 05 December 2018(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 July 2021) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2007(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 | 08 May 2007(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Director Name | The McDonald Partnership (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2013(6 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 July 2013) |
Correspondence Address | Robert House Unit 7 Acorn Business Park Woodseats Close Sheffield Southyorkshire S8 0TB |
Secretary Name | Trinity Nominees (1) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2015(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 05 December 2018) |
Correspondence Address | Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN |
Registered Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Cross Gates and Whinmoor |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
- | OTHER 62.79% - |
---|---|
3 at £1 | Denise Conway 3.49% Ordinary |
2 at £1 | Wayne Harold Bradley 2.33% Ordinary |
10 at £1 | Home Group LTD 11.63% Ordinary |
1 at £1 | Andrew Gillingham & Emma Michelle Gillingham 1.16% Ordinary |
1 at £1 | Brian Newton & Jacqui Newton 1.16% Ordinary |
1 at £1 | Christopher Michael Davies 1.16% Ordinary |
1 at £1 | Craig Richard Wilson 1.16% Ordinary |
1 at £1 | David Gatenby & Margaret Gatenby 1.16% Ordinary |
1 at £1 | David Stuart McDonald 1.16% Ordinary |
1 at £1 | Harjinder Kandola & Kulvinder Kandola 1.16% Ordinary |
1 at £1 | Hilal Salim Muhammed Barwany & Penni Kay Barwany 1.16% Ordinary |
1 at £1 | Karl Derreck Lavery & Angela Susan Lavery 1.16% Ordinary |
1 at £1 | Marjolyn Jacqueline Althea Philips 1.16% Ordinary |
1 at £1 | Mark Timothy Oliver & Pamela Tracey Oliver 1.16% Ordinary |
1 at £1 | Matthew Pinkney 1.16% Ordinary |
1 at £1 | Pamela Margaret Peers 1.16% Ordinary |
1 at £1 | Peter Kevin Headland 1.16% Ordinary |
1 at £1 | Sally Karen Roberts 1.16% Ordinary |
1 at £1 | Stephen Paul Eyre 1.16% Ordinary |
1 at £1 | Terry Hoare 1.16% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 22 April 2024 (3 days ago) |
---|---|
Next Return Due | 6 May 2025 (1 year from now) |
16 January 2024 | Appointment of Mr Will Coles as a director on 12 January 2024 (2 pages) |
---|---|
27 October 2023 | Termination of appointment of David Gatenby as a director on 27 October 2023 (1 page) |
25 August 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
26 April 2023 | Confirmation statement made on 22 April 2023 with updates (12 pages) |
20 April 2023 | Appointment of Mr David Crozier as a director on 20 April 2023 (2 pages) |
12 April 2023 | Appointment of Mr Jeffrey Robert Kipling as a director on 11 April 2023 (2 pages) |
27 July 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
22 April 2022 | Confirmation statement made on 22 April 2022 with updates (12 pages) |
15 November 2021 | Termination of appointment of Joanna Farrington-Exley as a director on 29 October 2021 (1 page) |
11 October 2021 | Termination of appointment of Deanne Stephanie Hall as a secretary on 20 July 2021 (1 page) |
7 July 2021 | Resolutions
|
21 May 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
14 May 2021 | Purchase of own shares. (3 pages) |
14 May 2021 | Cancellation of shares. Statement of capital on 21 April 2021
|
29 April 2021 | Confirmation statement made on 22 April 2021 with updates (12 pages) |
2 March 2021 | Termination of appointment of Karolina Maria Ostafinska as a secretary on 26 January 2021 (1 page) |
22 April 2020 | Confirmation statement made on 22 April 2020 with updates (12 pages) |
9 April 2020 | Withdrawal of the directors' residential address register information from the public register (1 page) |
27 February 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
2 January 2020 | Previous accounting period shortened from 31 May 2020 to 31 December 2019 (1 page) |
15 October 2019 | Accounts for a dormant company made up to 31 May 2019 (5 pages) |
2 September 2019 | Appointment of J H Watson Property Management Ltd as a secretary on 2 September 2019 (2 pages) |
25 June 2019 | Director's details changed for Mr Peter Louis James Ward on 25 June 2019 (2 pages) |
25 April 2019 | Confirmation statement made on 25 April 2019 with updates (12 pages) |
25 February 2019 | Accounts for a dormant company made up to 31 May 2018 (5 pages) |
16 January 2019 | Termination of appointment of Trinity Nominees (1) Limited as a secretary on 5 December 2018 (1 page) |
6 December 2018 | Appointment of Miss Karolina Maria Ostafinska as a secretary on 5 December 2018 (2 pages) |
6 December 2018 | Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ on 6 December 2018 (1 page) |
6 December 2018 | Appointment of Miss Deanne Stephanie Hall as a secretary on 5 December 2018 (2 pages) |
5 December 2018 | Elect to keep the directors' residential address register information on the public register (1 page) |
14 May 2018 | Confirmation statement made on 8 May 2018 with updates (11 pages) |
25 January 2018 | Accounts for a dormant company made up to 31 May 2017 (5 pages) |
25 January 2018 | Accounts for a dormant company made up to 31 May 2017 (5 pages) |
26 September 2017 | Appointment of Mr David Gatenby as a director on 20 September 2016 (2 pages) |
26 September 2017 | Termination of appointment of Simon John Michael Devonald as a director on 26 September 2017 (1 page) |
26 September 2017 | Termination of appointment of Simon John Michael Devonald as a director on 26 September 2017 (1 page) |
26 September 2017 | Appointment of Mr David Gatenby as a director on 20 September 2016 (2 pages) |
18 August 2017 | Appointment of Mr Peter Louis James Ward as a director on 18 August 2017 (2 pages) |
18 August 2017 | Appointment of Mr Peter Louis James Ward as a director on 18 August 2017 (2 pages) |
3 August 2017 | Appointment of Mrs Julie Birkett as a director on 27 July 2017 (2 pages) |
3 August 2017 | Appointment of Mrs Julie Birkett as a director on 27 July 2017 (2 pages) |
19 July 2017 | Appointment of Mrs Joanna Farrington-Exley as a director on 15 July 2017 (2 pages) |
19 July 2017 | Appointment of Mrs Joanna Farrington-Exley as a director on 15 July 2017 (2 pages) |
9 May 2017 | Confirmation statement made on 8 May 2017 with updates (14 pages) |
9 May 2017 | Confirmation statement made on 8 May 2017 with updates (14 pages) |
27 February 2017 | Accounts for a dormant company made up to 31 May 2016 (3 pages) |
27 February 2017 | Accounts for a dormant company made up to 31 May 2016 (3 pages) |
10 May 2016 | Appointment of Mr Simon John Michael Devonald as a director on 22 October 2015 (2 pages) |
10 May 2016 | Termination of appointment of David Gatenby as a director on 22 October 2015 (1 page) |
10 May 2016 | Termination of appointment of Nicholas Ellerbeck as a director on 17 December 2015 (1 page) |
10 May 2016 | Termination of appointment of Nicholas Ellerbeck as a director on 17 December 2015 (1 page) |
10 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Termination of appointment of David Gatenby as a director on 22 October 2015 (1 page) |
10 May 2016 | Appointment of Mr Simon John Michael Devonald as a director on 22 October 2015 (2 pages) |
29 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
29 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
11 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
27 March 2015 | Registered office address changed from Robert House Unit 7 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 27 March 2015 (1 page) |
27 March 2015 | Registered office address changed from Robert House Unit 7 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 27 March 2015 (1 page) |
26 March 2015 | Secretary's details changed for Trinity Nominees (1) Limited on 31 January 2015 (1 page) |
26 March 2015 | Secretary's details changed for Trinity Nominees (1) Limited on 31 January 2015 (1 page) |
13 January 2015 | Appointment of Trinity Nominees (1) Limited as a secretary on 5 January 2015 (2 pages) |
13 January 2015 | Appointment of Trinity Nominees (1) Limited as a secretary on 5 January 2015 (2 pages) |
13 January 2015 | Appointment of Trinity Nominees (1) Limited as a secretary on 5 January 2015 (2 pages) |
13 January 2015 | Termination of appointment of The Mcdonald Partnership as a secretary on 5 January 2015 (1 page) |
13 January 2015 | Termination of appointment of The Mcdonald Partnership as a secretary on 5 January 2015 (1 page) |
13 January 2015 | Termination of appointment of The Mcdonald Partnership as a secretary on 5 January 2015 (1 page) |
17 December 2014 | Accounts for a dormant company made up to 31 May 2014 (7 pages) |
17 December 2014 | Accounts for a dormant company made up to 31 May 2014 (7 pages) |
15 October 2014 | Termination of appointment of Rebecca Penrice as a director on 30 June 2014 (1 page) |
15 October 2014 | Termination of appointment of Rebecca Penrice as a director on 30 June 2014 (1 page) |
12 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
6 January 2014 | Termination of appointment of David Bolton as a director (1 page) |
6 January 2014 | Termination of appointment of David Bolton as a director (1 page) |
6 January 2014 | Termination of appointment of James Wren as a director (1 page) |
6 January 2014 | Termination of appointment of James Wren as a director (1 page) |
13 August 2013 | Accounts for a dormant company made up to 31 May 2013 (7 pages) |
13 August 2013 | Accounts for a dormant company made up to 31 May 2013 (7 pages) |
30 July 2013 | Appointment of The Mcdonald Partnership as a director (2 pages) |
30 July 2013 | Appointment of The Mcdonald Partnership as a director (2 pages) |
30 July 2013 | Secretary's details changed for The Mcdonald Partnership on 30 July 2013 (1 page) |
30 July 2013 | Appointment of The Mcdonald Partnership as a secretary (2 pages) |
30 July 2013 | Termination of appointment of The Mcdonald Partnership as a director (1 page) |
30 July 2013 | Appointment of The Mcdonald Partnership as a secretary (2 pages) |
30 July 2013 | Termination of appointment of David Mcdonald as a secretary (1 page) |
30 July 2013 | Termination of appointment of The Mcdonald Partnership as a director (1 page) |
30 July 2013 | Termination of appointment of David Mcdonald as a secretary (1 page) |
30 July 2013 | Secretary's details changed for The Mcdonald Partnership on 30 July 2013 (1 page) |
9 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (12 pages) |
9 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (12 pages) |
9 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (12 pages) |
20 February 2013 | Accounts for a dormant company made up to 31 May 2012 (7 pages) |
20 February 2013 | Accounts for a dormant company made up to 31 May 2012 (7 pages) |
8 August 2012 | Appointment of Rebecca Penrice as a director (3 pages) |
8 August 2012 | Appointment of Rebecca Penrice as a director (3 pages) |
14 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (22 pages) |
14 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (22 pages) |
14 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (22 pages) |
10 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
10 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
21 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (21 pages) |
21 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (21 pages) |
21 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (21 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
31 January 2011 | Appointment of Nicholas Ellerbeck as a director (3 pages) |
31 January 2011 | Appointment of Nicholas Ellerbeck as a director (3 pages) |
20 January 2011 | Appointment of David Gatenby as a director (3 pages) |
20 January 2011 | Appointment of David Gatenby as a director (3 pages) |
15 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (21 pages) |
15 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (21 pages) |
15 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (21 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
29 May 2009 | Return made up to 08/05/09; full list of members (20 pages) |
29 May 2009 | Return made up to 08/05/09; full list of members (20 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
9 May 2008 | Return made up to 08/05/08; full list of members (10 pages) |
9 May 2008 | Return made up to 08/05/08; full list of members (10 pages) |
4 January 2008 | Registered office changed on 04/01/08 from: 916 ecclesall road banner cross sheffield south yorkshire S11 8TR (1 page) |
4 January 2008 | Registered office changed on 04/01/08 from: 916 ecclesall road banner cross sheffield south yorkshire S11 8TR (1 page) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | New director appointed (5 pages) |
25 May 2007 | New director appointed (5 pages) |
25 May 2007 | Secretary resigned (1 page) |
25 May 2007 | Registered office changed on 25/05/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
25 May 2007 | Secretary resigned (1 page) |
25 May 2007 | New director appointed (4 pages) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | Registered office changed on 25/05/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
25 May 2007 | New director appointed (4 pages) |
25 May 2007 | New secretary appointed (2 pages) |
25 May 2007 | New secretary appointed (2 pages) |
8 May 2007 | Incorporation (11 pages) |
8 May 2007 | Incorporation (11 pages) |