Ulleskelf
Tadcaster
West Yorkshire
LS24 9SS
Director Name | Mrs Sophie Claire Bosomworth |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2007(same day as company formation) |
Role | Mental Health Worker |
Country of Residence | England |
Correspondence Address | Lilac House Ings Road Ulleskelf Tadcaster West Yorkshire LS24 9SS |
Secretary Name | Dale Mark Bosomworth |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 October 2007(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | Lilac House Ings Road Ulleskelf Tadcaster West Yorkshire LS24 9SS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Brook House Church Lane Garforth Leeds LS25 1HB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Ward | Garforth and Swillington |
Built Up Area | Garforth |
Address Matches | Over 200 other UK companies use this postal address |
74 at £1 | Dale Mark Bosomworth 74.75% Ordinary |
---|---|
25 at £1 | Sophie Claire Bosomworth 25.25% Ordinary |
Year | 2014 |
---|---|
Turnover | £211,634 |
Gross Profit | £60,029 |
Net Worth | £13,089 |
Cash | £58,446 |
Current Liabilities | £56,133 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 10 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (5 months, 4 weeks from now) |
16 October 2023 | Confirmation statement made on 10 October 2023 with no updates (3 pages) |
---|---|
28 July 2023 | Total exemption full accounts made up to 31 October 2022 (12 pages) |
10 October 2022 | Confirmation statement made on 10 October 2022 with no updates (3 pages) |
5 April 2022 | Total exemption full accounts made up to 31 October 2021 (12 pages) |
28 October 2021 | Total exemption full accounts made up to 31 October 2020 (12 pages) |
11 October 2021 | Confirmation statement made on 10 October 2021 with no updates (3 pages) |
30 November 2020 | Total exemption full accounts made up to 31 October 2019 (12 pages) |
19 October 2020 | Notification of Sophie Bosomworth as a person with significant control on 5 April 2020 (2 pages) |
19 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
23 October 2019 | Change of details for Mr Dale Mark Bosomworth as a person with significant control on 23 October 2019 (2 pages) |
23 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
14 August 2019 | Registered office address changed from Capital House 7 Sheepscar Court Northside Business Park Leeds LS7 2BB England to Brook House Church Lane Garforth Leeds LS25 1HB on 14 August 2019 (1 page) |
10 May 2019 | Registered office address changed from 4 Club Lane Rodley Leeds LS13 1JG to Capital House 7 Sheepscar Court Northside Business Park Leeds LS7 2BB on 10 May 2019 (1 page) |
11 March 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
11 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
7 March 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
12 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
16 June 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
16 June 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
17 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
3 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 March 2015 | Total exemption full accounts made up to 31 October 2014 (10 pages) |
3 March 2015 | Total exemption full accounts made up to 31 October 2014 (10 pages) |
20 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
8 January 2014 | Total exemption full accounts made up to 31 October 2013 (11 pages) |
8 January 2014 | Total exemption full accounts made up to 31 October 2013 (11 pages) |
17 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
11 January 2013 | Total exemption full accounts made up to 31 October 2012 (10 pages) |
11 January 2013 | Total exemption full accounts made up to 31 October 2012 (10 pages) |
17 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Total exemption full accounts made up to 31 October 2011 (10 pages) |
4 January 2012 | Total exemption full accounts made up to 31 October 2011 (10 pages) |
12 October 2011 | Director's details changed for Sophie Claire Bosomworth on 10 October 2011 (2 pages) |
12 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Secretary's details changed for Dale Mark Bosomworth on 10 October 2011 (2 pages) |
12 October 2011 | Director's details changed for Sophie Claire Bosomworth on 10 October 2011 (2 pages) |
12 October 2011 | Director's details changed for Dale Mark Bosomworth on 10 October 2011 (2 pages) |
12 October 2011 | Director's details changed for Dale Mark Bosomworth on 10 October 2011 (2 pages) |
12 October 2011 | Secretary's details changed for Dale Mark Bosomworth on 10 October 2011 (2 pages) |
12 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Total exemption full accounts made up to 31 October 2010 (10 pages) |
23 February 2011 | Total exemption full accounts made up to 31 October 2010 (10 pages) |
26 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
21 December 2009 | Total exemption full accounts made up to 31 October 2009 (10 pages) |
21 December 2009 | Total exemption full accounts made up to 31 October 2009 (10 pages) |
29 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (6 pages) |
29 October 2009 | Director's details changed for Dale Mark Bosomworth on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Sophie Claire Bosomworth on 1 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (6 pages) |
29 October 2009 | Director's details changed for Sophie Claire Bosomworth on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Dale Mark Bosomworth on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Dale Mark Bosomworth on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Sophie Claire Bosomworth on 1 October 2009 (2 pages) |
7 January 2009 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
7 January 2009 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
24 October 2008 | Return made up to 10/10/08; full list of members (4 pages) |
24 October 2008 | Return made up to 10/10/08; full list of members (4 pages) |
22 November 2007 | New secretary appointed;new director appointed (2 pages) |
22 November 2007 | Ad 10/10/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 November 2007 | Ad 10/10/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 November 2007 | New secretary appointed;new director appointed (2 pages) |
6 November 2007 | New director appointed (2 pages) |
6 November 2007 | New director appointed (2 pages) |
11 October 2007 | Director resigned (1 page) |
11 October 2007 | Secretary resigned (1 page) |
11 October 2007 | Director resigned (1 page) |
11 October 2007 | Secretary resigned (1 page) |
10 October 2007 | Incorporation (9 pages) |
10 October 2007 | Incorporation (9 pages) |