Coal Road
Leeds
LS14 1PQ
Director Name | Mr Brian James Mullen |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2014(6 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Mrs Heather Cuckow |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 December 2021(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | J H Watson Property Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 August 2021(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Pamela Jean Cass |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2007(same day as company formation) |
Role | Sales Director |
Correspondence Address | Spottiswood Orchard View Wormald Green North Yorkshire HG3 3PY |
Director Name | Mr Neil John Hart |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2007(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Filbeck House 54 Poppyfields Way Branton Doncaster South Yorkshire DN3 3UA |
Secretary Name | Pamela Jean Cass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2007(same day as company formation) |
Role | Sales Director |
Correspondence Address | Spottiswood Orchard View Wormald Green North Yorkshire HG3 3PY |
Director Name | Mr Steven Charles Davis |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2008(11 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 12 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Kiddemore Green Road Brewood Stafford Staffordshire ST19 9BQ |
Secretary Name | Mr Mark Burn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2008(1 year, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 12 May 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Denyer Court Fradley Lichfield Staffordshire WS13 8TQ |
Director Name | Mr Sean Millgate |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2009(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 July 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Unit 64 Barwell Business Park, Leatherhead Road Chessington Surrey KT9 2NY |
Secretary Name | Mr Gordon Patterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2009(1 year, 8 months after company formation) |
Appointment Duration | 4 months (resigned 11 September 2009) |
Role | Company Director |
Correspondence Address | 46 Downs Way Bookham Surrey KT23 4BW |
Secretary Name | Gary Chippendale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2009(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 July 2011) |
Role | Company Director |
Correspondence Address | Unit 64 Barwell Business Park Leatherhead Road Chessington Surrey KT9 2NY |
Director Name | Dr Suzanne Elizabeth Richardson |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2011(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 August 2012) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 11 Bank Street Wetherby West Yorkshire LS22 6NQ |
Director Name | Mr Graham Pratt |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 July 2011(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 August 2014) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 4 Elmwood Lane Barwick In Elmet Leeds West Yorkshire LS15 4JX |
Director Name | Elizabeth Anne Macpherson |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2011(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 February 2013) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Stonebank Gardens Bardsey Leeds LS17 9BU |
Director Name | Karen Amanda Dearden |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2011(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 September 2012) |
Role | Registered Nurse |
Country of Residence | England |
Correspondence Address | 12 Stonebank Gardens Bardsey West Yorkshire LS17 9BU |
Secretary Name | Ms Dolores Charlesworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2012(4 years, 11 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 22 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Miss Lori Griffiths |
---|---|
Status | Resigned |
Appointed | 19 November 2012(5 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 19 September 2013) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Mr Roger David Crabtree |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2013(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 23 February 2015) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Mr Ian Macgregor Ferguson |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2013(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 October 2014) |
Role | Design Engineer |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Miss Emily Hope Philomena Duffy |
---|---|
Status | Resigned |
Appointed | 13 September 2013(6 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 January 2014) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Miss Deanne Stephanie Hall |
---|---|
Status | Resigned |
Appointed | 23 June 2014(6 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 20 July 2021) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Ms Dorota Shaw |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2017(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 October 2021) |
Role | Senior Programme Manager |
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 | 21 September 2018(11 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 January 2021) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
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 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 14 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (4 months from now) |
14 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
14 August 2023 | Confirmation statement made on 14 August 2023 with no updates (3 pages) |
16 August 2022 | Confirmation statement made on 14 August 2022 with no updates (3 pages) |
19 July 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
4 January 2022 | Termination of appointment of Dorota Shaw as a director on 6 October 2021 (1 page) |
4 January 2022 | Appointment of Mrs Heather Cuckow as a director on 29 December 2021 (2 pages) |
24 August 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
19 August 2021 | Appointment of J H Watson Property Management Limited as a secretary on 19 August 2021 (2 pages) |
16 August 2021 | Termination of appointment of Deanne Stephanie Hall as a secretary on 20 July 2021 (1 page) |
16 August 2021 | Confirmation statement made on 14 August 2021 with no updates (3 pages) |
2 March 2021 | Termination of appointment of Karolina Maria Ostafinska as a secretary on 26 January 2021 (1 page) |
14 August 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
15 June 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
21 April 2020 | Director's details changed for Mr Brian James Mullen on 21 April 2020 (2 pages) |
14 August 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
25 June 2019 | Director's details changed for Anne Margaret Crossling on 25 June 2019 (2 pages) |
17 June 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
21 September 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
21 September 2018 | Appointment of Miss Karolina Maria Ostafinska as a secretary on 21 September 2018 (2 pages) |
10 May 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
7 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
7 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
27 June 2017 | Appointment of Ms Dorota Shaw as a director on 26 June 2017 (2 pages) |
27 June 2017 | Appointment of Ms Dorota Shaw as a director on 26 June 2017 (2 pages) |
29 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
29 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
2 September 2016 | Confirmation statement made on 30 August 2016 with updates (4 pages) |
2 September 2016 | Confirmation statement made on 30 August 2016 with updates (4 pages) |
12 May 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
12 May 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
23 September 2015 | Annual return made up to 30 August 2015 no member list (4 pages) |
23 September 2015 | Annual return made up to 30 August 2015 no member list (4 pages) |
17 April 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
17 April 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
25 February 2015 | Termination of appointment of Roger David Crabtree as a director on 23 February 2015 (1 page) |
25 February 2015 | Termination of appointment of Roger David Crabtree as a director on 23 February 2015 (1 page) |
15 October 2014 | Termination of appointment of Ian Macgregor Ferguson as a director on 13 October 2014 (1 page) |
15 October 2014 | Termination of appointment of Ian Macgregor Ferguson as a director on 13 October 2014 (1 page) |
9 September 2014 | Appointment of Miss Deanne Stephanie Hall as a secretary on 23 June 2014 (2 pages) |
9 September 2014 | Appointment of Miss Deanne Stephanie Hall as a secretary on 23 June 2014 (2 pages) |
9 September 2014 | Annual return made up to 30 August 2014 no member list (5 pages) |
9 September 2014 | Annual return made up to 30 August 2014 no member list (5 pages) |
7 August 2014 | Termination of appointment of Graham Pratt as a director on 6 August 2014 (1 page) |
7 August 2014 | Termination of appointment of Graham Pratt as a director on 6 August 2014 (1 page) |
7 August 2014 | Termination of appointment of Graham Pratt as a director on 6 August 2014 (1 page) |
30 May 2014 | Appointment of Mr Brian James Mullen as a director (2 pages) |
30 May 2014 | Appointment of Mr Brian James Mullen as a director (2 pages) |
20 May 2014 | Termination of appointment of Emily Duffy as a secretary (1 page) |
20 May 2014 | Termination of appointment of Emily Duffy as a secretary (1 page) |
11 March 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
11 March 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
6 December 2013 | Termination of appointment of Lori Griffiths as a secretary (1 page) |
6 December 2013 | Termination of appointment of Lori Griffiths as a secretary (1 page) |
6 December 2013 | Appointment of Mr Roger David Crabtree as a director (2 pages) |
6 December 2013 | Appointment of Mr Roger David Crabtree as a director (2 pages) |
30 October 2013 | Appointment of Miss Emily Hope Philomena Duffy as a secretary (1 page) |
30 October 2013 | Appointment of Miss Emily Hope Philomena Duffy as a secretary (1 page) |
20 September 2013 | Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ United Kingdom on 20 September 2013 (1 page) |
20 September 2013 | Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ United Kingdom on 20 September 2013 (1 page) |
9 September 2013 | Annual return made up to 30 August 2013 no member list (5 pages) |
9 September 2013 | Annual return made up to 30 August 2013 no member list (5 pages) |
10 June 2013 | Termination of appointment of Elizabeth Macpherson as a director (1 page) |
10 June 2013 | Termination of appointment of Elizabeth Macpherson as a director (1 page) |
22 March 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
22 March 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
12 March 2013 | Appointment of Miss Lori Griffiths as a secretary (1 page) |
12 March 2013 | Appointment of Miss Lori Griffiths as a secretary (1 page) |
12 March 2013 | Appointment of Mr Ian Macgregor Ferguson as a director (2 pages) |
12 March 2013 | Appointment of Mr Ian Macgregor Ferguson as a director (2 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
26 September 2012 | Annual return made up to 30 August 2012 no member list (5 pages) |
26 September 2012 | Appointment of Mrs Dolores Charlesworth as a secretary (1 page) |
26 September 2012 | Annual return made up to 30 August 2012 no member list (5 pages) |
26 September 2012 | Appointment of Mrs Dolores Charlesworth as a secretary (1 page) |
13 September 2012 | Termination of appointment of Karen Dearden as a director (1 page) |
13 September 2012 | Registered office address changed from 15 Stonebank Gardens Bardsey Leeds LS17 9BU United Kingdom on 13 September 2012 (1 page) |
13 September 2012 | Registered office address changed from 15 Stonebank Gardens Bardsey Leeds LS17 9BU United Kingdom on 13 September 2012 (1 page) |
13 September 2012 | Termination of appointment of Karen Dearden as a director (1 page) |
13 September 2012 | Termination of appointment of Suzanne Richardson as a director (1 page) |
13 September 2012 | Termination of appointment of Suzanne Richardson as a director (1 page) |
27 April 2012 | Registered office address changed from 111 - 113 New Road Side Horsforth Leeds LS18 4QD United Kingdom on 27 April 2012 (1 page) |
27 April 2012 | Registered office address changed from 111 - 113 New Road Side Horsforth Leeds LS18 4QD United Kingdom on 27 April 2012 (1 page) |
12 September 2011 | Annual return made up to 30 August 2011 no member list (6 pages) |
12 September 2011 | Annual return made up to 30 August 2011 no member list (6 pages) |
9 September 2011 | Registered office address changed from 15 Stonebank Gardens Wetherby Gardens Bardsey Leeds West Yorkshire LS17 9BU on 9 September 2011 (1 page) |
9 September 2011 | Registered office address changed from 15 Stonebank Gardens Wetherby Gardens Bardsey Leeds West Yorkshire LS17 9BU on 9 September 2011 (1 page) |
9 September 2011 | Registered office address changed from 15 Stonebank Gardens Wetherby Gardens Bardsey Leeds West Yorkshire LS17 9BU on 9 September 2011 (1 page) |
12 July 2011 | Termination of appointment of Sean Millgate as a director (2 pages) |
12 July 2011 | Registered office address changed from Unit 64, Barwell Business Park Leatherhead Road Chessington Surrey KT9 2NY on 12 July 2011 (2 pages) |
12 July 2011 | Appointment of Graham Pratt as a director (3 pages) |
12 July 2011 | Termination of appointment of Sean Millgate as a director (2 pages) |
12 July 2011 | Appointment of Elizabeth Anne Macpherson as a director (3 pages) |
12 July 2011 | Appointment of Suzanne Elizabeth Richardson as a director (3 pages) |
12 July 2011 | Termination of appointment of Gary Chippendale as a secretary (2 pages) |
12 July 2011 | Appointment of Anne Margaret Crossling as a director (3 pages) |
12 July 2011 | Appointment of Graham Pratt as a director (3 pages) |
12 July 2011 | Registered office address changed from Unit 64, Barwell Business Park Leatherhead Road Chessington Surrey KT9 2NY on 12 July 2011 (2 pages) |
12 July 2011 | Appointment of Elizabeth Anne Macpherson as a director (3 pages) |
12 July 2011 | Appointment of Suzanne Elizabeth Richardson as a director (3 pages) |
12 July 2011 | Termination of appointment of Gary Chippendale as a secretary (2 pages) |
12 July 2011 | Appointment of Karen Amanda Dearden as a director (3 pages) |
12 July 2011 | Appointment of Karen Amanda Dearden as a director (3 pages) |
12 July 2011 | Appointment of Anne Margaret Crossling as a director (3 pages) |
11 April 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
11 April 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
14 October 2010 | Director's details changed for Mr Sean Millgate on 30 August 2010 (2 pages) |
14 October 2010 | Director's details changed for Mr Sean Millgate on 30 August 2010 (2 pages) |
14 October 2010 | Annual return made up to 30 August 2010 no member list (3 pages) |
14 October 2010 | Annual return made up to 30 August 2010 no member list (3 pages) |
13 April 2010 | Total exemption small company accounts made up to 31 December 2009 (1 page) |
13 April 2010 | Total exemption small company accounts made up to 31 December 2009 (1 page) |
12 January 2010 | Previous accounting period extended from 31 August 2009 to 31 December 2009 (4 pages) |
12 January 2010 | Previous accounting period extended from 31 August 2009 to 31 December 2009 (4 pages) |
25 November 2009 | Appointment of Gary Chippendale as a secretary (3 pages) |
25 November 2009 | Appointment of Gary Chippendale as a secretary (3 pages) |
15 September 2009 | Appointment terminated secretary gordon patterson (1 page) |
15 September 2009 | Appointment terminated secretary gordon patterson (1 page) |
7 September 2009 | Annual return made up to 30/08/09 (2 pages) |
7 September 2009 | Annual return made up to 30/08/09 (2 pages) |
4 June 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
4 June 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
22 May 2009 | Appointment terminated director steven davis (1 page) |
22 May 2009 | Director appointed sean millgate (3 pages) |
22 May 2009 | Registered office changed on 22/05/2009 from elm nook house pool road pool in wharfedale otley west yorkshire LS21 1EG (1 page) |
22 May 2009 | Registered office changed on 22/05/2009 from elm nook house pool road pool in wharfedale otley west yorkshire LS21 1EG (1 page) |
22 May 2009 | Secretary appointed gordon patterson (1 page) |
22 May 2009 | Secretary appointed gordon patterson (1 page) |
22 May 2009 | Director appointed sean millgate (3 pages) |
22 May 2009 | Appointment terminated secretary mark burn (1 page) |
22 May 2009 | Appointment terminated secretary mark burn (1 page) |
22 May 2009 | Appointment terminated director steven davis (1 page) |
16 February 2009 | Registered office changed on 16/02/2009 from elm nook house pool road pool in wharfedale LS21 1EG (1 page) |
16 February 2009 | Registered office changed on 16/02/2009 from elm nook house pool road pool in wharfedale LS21 1EG (1 page) |
23 December 2008 | Appointment terminated director and secretary pamela cass (1 page) |
23 December 2008 | Appointment terminated director and secretary pamela cass (1 page) |
22 December 2008 | Secretary appointed mark burn (2 pages) |
22 December 2008 | Secretary appointed mark burn (2 pages) |
10 September 2008 | Annual return made up to 30/08/08 (2 pages) |
10 September 2008 | Annual return made up to 30/08/08 (2 pages) |
28 August 2008 | Appointment terminated director neil hart (1 page) |
28 August 2008 | Director appointed steven charles davis (2 pages) |
28 August 2008 | Appointment terminated director neil hart (1 page) |
28 August 2008 | Director appointed steven charles davis (2 pages) |
30 August 2007 | Incorporation (22 pages) |
30 August 2007 | Incorporation (22 pages) |