Wetherby
West Yorkshire
LS22 7RD
Secretary Name | Laura Louise Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 1 Beechwood Court 4 Cranbourne Road Bournemouth Dorset BH2 5BR |
Secretary Name | Steven Kirk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2007(1 week, 6 days after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 06 August 2007) |
Role | Company Director |
Correspondence Address | The Old Post Office Tom Cat Lane Main Street Bickerton Wetherby West Yorkshire LS22 5ER |
Director Name | Mr Leonard David Moor |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2008(11 months after company formation) |
Appointment Duration | 4 years (resigned 31 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 140 Willerby Road Hull East Yorkshire HU5 5JN |
Director Name | Mr Shaun Douglas Teale |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2011(4 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 May 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Audby Grange Audby Lane Wetherby West Yorkshire LS22 7RD |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 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 | 29 June 2007(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | teesrail.co.uk |
---|
Registered Address | Audby Grange Audby Lane Wetherby West Yorkshire LS22 7RD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Wetherby |
Ward | Wetherby |
Built Up Area | Wetherby |
Address Matches | 5 other UK companies use this postal address |
1000 at £1 | Jonathan Maxwell Davies 100.00% Ordinary |
---|
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 29 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 1 week from now) |
31 October 2014 | Delivered on: 4 November 2014 Persons entitled: Reward Commercial Finance LLP Classification: A registered charge Outstanding |
---|---|
19 December 2013 | Delivered on: 21 December 2013 Persons entitled: Reward Capital LLP Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
15 September 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
---|---|
14 July 2020 | Accounts for a dormant company made up to 30 November 2019 (8 pages) |
30 July 2019 | Accounts for a dormant company made up to 30 November 2018 (9 pages) |
10 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
21 August 2018 | Accounts for a dormant company made up to 30 November 2017 (8 pages) |
5 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
16 May 2018 | Notification of Jonathan Maxwell Davies as a person with significant control on 6 April 2016 (2 pages) |
11 August 2017 | Accounts for a dormant company made up to 30 November 2016 (6 pages) |
11 August 2017 | Accounts for a dormant company made up to 30 November 2016 (6 pages) |
30 June 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
30 June 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
30 August 2016 | Accounts for a dormant company made up to 30 November 2015 (8 pages) |
30 August 2016 | Accounts for a dormant company made up to 30 November 2015 (8 pages) |
8 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
28 August 2015 | Accounts for a dormant company made up to 30 November 2014 (9 pages) |
28 August 2015 | Accounts for a dormant company made up to 30 November 2014 (9 pages) |
8 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
13 November 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
13 November 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
4 November 2014 | Registration of charge 062975290002, created on 31 October 2014 (53 pages) |
4 November 2014 | Registration of charge 062975290002, created on 31 October 2014 (53 pages) |
4 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
21 December 2013 | Registration of charge 062975290001 (53 pages) |
21 December 2013 | Registration of charge 062975290001 (53 pages) |
3 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (3 pages) |
3 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (3 pages) |
12 April 2013 | Director's details changed for Jonathan Maxwell Davies on 12 April 2013 (2 pages) |
12 April 2013 | Director's details changed for Jonathan Maxwell Davies on 12 April 2013 (2 pages) |
29 March 2013 | Current accounting period extended from 31 May 2013 to 30 November 2013 (1 page) |
29 March 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
29 March 2013 | Current accounting period extended from 31 May 2013 to 30 November 2013 (1 page) |
29 March 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
29 June 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (3 pages) |
29 June 2012 | Termination of appointment of Shaun Teale as a director (1 page) |
29 June 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (3 pages) |
29 June 2012 | Termination of appointment of Shaun Teale as a director (1 page) |
29 June 2012 | Termination of appointment of Leonard Moor as a director (1 page) |
29 June 2012 | Termination of appointment of Leonard Moor as a director (1 page) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
21 September 2011 | Appointment of Mr Shaun Douglas Teale as a director (2 pages) |
21 September 2011 | Appointment of Mr Shaun Douglas Teale as a director (2 pages) |
10 August 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
30 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Termination of appointment of Laura Davies as a secretary (1 page) |
28 June 2010 | Termination of appointment of Laura Davies as a secretary (1 page) |
20 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
20 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
21 July 2009 | Registered office changed on 21/07/2009 from audby grange audby lane wetherby west yorkshire LS22 7FD united kingdom (1 page) |
21 July 2009 | Return made up to 29/06/09; full list of members (3 pages) |
21 July 2009 | Registered office changed on 21/07/2009 from audby grange audby lane wetherby west yorkshire LS22 7FD united kingdom (1 page) |
21 July 2009 | Return made up to 29/06/09; full list of members (3 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
28 July 2008 | Accounting reference date shortened from 30/06/2008 to 31/05/2008 (1 page) |
28 July 2008 | Accounting reference date shortened from 30/06/2008 to 31/05/2008 (1 page) |
25 July 2008 | Return made up to 29/06/08; full list of members (3 pages) |
25 July 2008 | Return made up to 29/06/08; full list of members (3 pages) |
23 July 2008 | Director appointed leonard david moor (2 pages) |
23 July 2008 | Ad 28/05/08\gbp si 987@1=987\gbp ic 13/1000\ (2 pages) |
23 July 2008 | Resolutions
|
23 July 2008 | Director appointed leonard david moor (2 pages) |
23 July 2008 | Ad 12/07/07\gbp si 12@1=12\gbp ic 1/13\ (2 pages) |
23 July 2008 | Resolutions
|
23 July 2008 | Ad 28/05/08\gbp si 987@1=987\gbp ic 13/1000\ (2 pages) |
23 July 2008 | Ad 12/07/07\gbp si 12@1=12\gbp ic 1/13\ (2 pages) |
15 May 2008 | Registered office changed on 15/05/2008 from 4 old brandon lane, shadwell village, leeds west yorkshire LS17 8HP (1 page) |
15 May 2008 | Registered office changed on 15/05/2008 from 4 old brandon lane, shadwell village, leeds west yorkshire LS17 8HP (1 page) |
17 August 2007 | Secretary resigned (1 page) |
17 August 2007 | Secretary resigned (1 page) |
20 July 2007 | New secretary appointed (2 pages) |
20 July 2007 | New secretary appointed (2 pages) |
6 July 2007 | New secretary appointed (1 page) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | Registered office changed on 06/07/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | New director appointed (1 page) |
6 July 2007 | Secretary resigned (1 page) |
6 July 2007 | New director appointed (1 page) |
6 July 2007 | New secretary appointed (1 page) |
6 July 2007 | Registered office changed on 06/07/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
6 July 2007 | Secretary resigned (1 page) |
29 June 2007 | Incorporation (16 pages) |
29 June 2007 | Incorporation (16 pages) |