Pudsey
West Yorkshire
LS28 7RF
Secretary Name | Mr Gary Calverley |
---|---|
Status | Current |
Appointed | 16 June 2017(10 years after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Correspondence Address | Masonic Hall, Church Lane Pudsey West Yorkshire LS28 7RF |
Director Name | Mr John Howe |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2018(11 years after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Masonic Hall, Church Lane Pudsey West Yorkshire LS28 7RF |
Director Name | Terence Michael Hanby |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2007(same day as company formation) |
Role | Retired |
Correspondence Address | High Acre 12 Dawson Lane Tong Bradford West Yorkshire BD4 0ST |
Director Name | Mr Derek Healey |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2007(same day as company formation) |
Role | Retired |
Correspondence Address | 38 Hazel Heads Baildon Shipley West Yorkshire BD17 6LJ |
Director Name | Peter Marriott |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2007(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 10 Pavilion Way Tofts Road Pudsey West Yorkshire LS28 7WH |
Director Name | Michael Sheard Schofield |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2007(same day as company formation) |
Role | Retired |
Correspondence Address | 1 Galloway Court Pudsey West Yorkshire LS28 8RA |
Secretary Name | Michael Sheard Schofield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Galloway Court Pudsey West Yorkshire LS28 8RA |
Director Name | Roy William Silkstone |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(3 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 2013) |
Role | Retired Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 96 Neville Grove Swillington Leeds West Yorkshire LS26 8QP |
Director Name | Norman Charles Lowe |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 16 June 2017) |
Role | Retired Post Master |
Country of Residence | United Kingdom |
Correspondence Address | Leafield 96 A Radcliffe Lane Pudsey West Yorkshire LS28 8BE |
Director Name | Phillip Boyd |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 02 July 2018) |
Role | Consulting Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 88 South Parade Pudsey West Yorkshire LS28 8NX |
Director Name | Stephen Timothy Schofield |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 02 July 2018) |
Role | Fire Officer |
Country of Residence | United Kingdom |
Correspondence Address | 21 Springbank Road Farsley Leeds West Yorkshire LS28 5LU |
Secretary Name | Norman Charles Lowe |
---|---|
Status | Resigned |
Appointed | 01 January 2011(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 16 June 2017) |
Role | Company Director |
Correspondence Address | Leafield 96a Radcliffe Lane Pudsey West Yorkshire LS28 8BE |
Telephone | 0113 2564896 |
---|---|
Telephone region | Leeds |
Registered Address | Masonic Hall, Church Lane Pudsey West Yorkshire LS28 7RF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Pudsey |
Built Up Area | West Yorkshire |
Year | 2012 |
---|---|
Net Worth | £4,684 |
Cash | £2,602 |
Current Liabilities | £1,766 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 12 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 26 June 2024 (2 months, 1 week from now) |
29 July 2008 | Delivered on: 1 August 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 48 church lane, pudsey, leeds by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
29 July 2008 | Delivered on: 1 August 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 park view, pudsey, leeds by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
31 August 2023 | Termination of appointment of Gary Calverley as a secretary on 1 August 2023 (1 page) |
---|---|
31 August 2023 | Termination of appointment of Gary Calverley as a director on 1 August 2023 (1 page) |
31 August 2023 | Appointment of Mr Raymond Sheller as a director on 1 August 2023 (2 pages) |
31 August 2023 | Appointment of Mr Raymond Sheller as a secretary on 1 August 2023 (2 pages) |
5 July 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
5 July 2023 | Confirmation statement made on 12 June 2023 with no updates (3 pages) |
22 June 2022 | Confirmation statement made on 12 June 2022 with no updates (3 pages) |
3 May 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
19 July 2021 | Confirmation statement made on 12 June 2021 with no updates (3 pages) |
21 June 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
16 August 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
2 July 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
10 July 2019 | Unaudited abridged accounts made up to 31 December 2018 (9 pages) |
14 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
24 April 2019 | Appointment of Mr John Howe as a director on 2 July 2018 (2 pages) |
24 April 2019 | Termination of appointment of Stephen Timothy Schofield as a director on 2 July 2018 (1 page) |
24 April 2019 | Termination of appointment of Phillip Boyd as a director on 2 July 2018 (1 page) |
16 July 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
21 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
23 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
23 June 2017 | Appointment of Mr Gary Calverley as a secretary on 16 June 2017 (2 pages) |
23 June 2017 | Appointment of Mr Gary Calverley as a director on 16 June 2017 (2 pages) |
23 June 2017 | Termination of appointment of Norman Charles Lowe as a secretary on 16 June 2017 (1 page) |
23 June 2017 | Termination of appointment of Norman Charles Lowe as a secretary on 16 June 2017 (1 page) |
23 June 2017 | Appointment of Mr Gary Calverley as a director on 16 June 2017 (2 pages) |
23 June 2017 | Termination of appointment of Norman Charles Lowe as a director on 16 June 2017 (1 page) |
23 June 2017 | Termination of appointment of Norman Charles Lowe as a director on 16 June 2017 (1 page) |
23 June 2017 | Appointment of Mr Gary Calverley as a secretary on 16 June 2017 (2 pages) |
19 June 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
19 June 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
29 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
8 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
7 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
4 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
4 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
1 August 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Termination of appointment of Roy William Silkstone as a director on 31 December 2013 (1 page) |
1 August 2014 | Termination of appointment of Roy William Silkstone as a director on 31 December 2013 (1 page) |
1 August 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
27 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders
|
27 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders
|
19 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
19 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
16 August 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (7 pages) |
16 August 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (7 pages) |
8 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
8 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
22 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (7 pages) |
22 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (7 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 January 2011 | Appointment of Norman Charles Lowe as a director (2 pages) |
5 January 2011 | Appointment of Stephen Timothy Schofield as a director (2 pages) |
5 January 2011 | Termination of appointment of Michael Schofield as a director (1 page) |
5 January 2011 | Termination of appointment of Michael Schofield as a director (1 page) |
5 January 2011 | Appointment of Norman Charles Lowe as a director (2 pages) |
5 January 2011 | Termination of appointment of Michael Schofield as a secretary (1 page) |
5 January 2011 | Termination of appointment of Derek Healey as a director (1 page) |
5 January 2011 | Appointment of Roy William Silkstone as a director (2 pages) |
5 January 2011 | Termination of appointment of Derek Healey as a director (1 page) |
5 January 2011 | Termination of appointment of Terence Hanby as a director (1 page) |
5 January 2011 | Appointment of Phillip Boyd as a director (2 pages) |
5 January 2011 | Appointment of Norman Charles Lowe as a secretary (2 pages) |
5 January 2011 | Appointment of Phillip Boyd as a director (2 pages) |
5 January 2011 | Appointment of Norman Charles Lowe as a secretary (2 pages) |
5 January 2011 | Appointment of Roy William Silkstone as a director (2 pages) |
5 January 2011 | Termination of appointment of Terence Hanby as a director (1 page) |
5 January 2011 | Termination of appointment of Peter Marriott as a director (1 page) |
5 January 2011 | Termination of appointment of Michael Schofield as a secretary (1 page) |
5 January 2011 | Termination of appointment of Peter Marriott as a director (1 page) |
5 January 2011 | Appointment of Stephen Timothy Schofield as a director (2 pages) |
6 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (6 pages) |
6 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (6 pages) |
13 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
13 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
23 June 2009 | Return made up to 12/06/09; full list of members (4 pages) |
23 June 2009 | Return made up to 12/06/09; full list of members (4 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
20 October 2008 | Director and secretary's change of particulars / michael schofield / 09/10/2008 (1 page) |
20 October 2008 | Director and secretary's change of particulars / michael schofield / 09/10/2008 (1 page) |
1 August 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
1 August 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
1 August 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
1 August 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
27 June 2008 | Return made up to 12/06/08; full list of members (4 pages) |
27 June 2008 | Return made up to 12/06/08; full list of members (4 pages) |
16 June 2008 | Director's change of particulars / derek healey / 11/06/2008 (1 page) |
16 June 2008 | Director's change of particulars / terence hanby / 11/06/2008 (1 page) |
16 June 2008 | Director's change of particulars / derek healey / 11/06/2008 (1 page) |
16 June 2008 | Director's change of particulars / terence hanby / 11/06/2008 (1 page) |
16 June 2008 | Director's change of particulars / peter marriott / 11/06/2008 (1 page) |
16 June 2008 | Director's change of particulars / peter marriott / 11/06/2008 (1 page) |
13 May 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
13 May 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
13 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
13 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 July 2007 | Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page) |
12 July 2007 | Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page) |
12 July 2007 | Registered office changed on 12/07/07 from: pudsey masonic hall co LTD masonic hall church lane pudsey west yorkshire LS28 7RF (1 page) |
12 July 2007 | Registered office changed on 12/07/07 from: pudsey masonic hall co LTD masonic hall church lane pudsey west yorkshire LS28 7RF (1 page) |
12 June 2007 | Incorporation (15 pages) |
12 June 2007 | Incorporation (15 pages) |