Sicklinghall
Wetherby
West Yorkshire
LS22 4AR
Director Name | Mr Richard Derrick Boothroyd |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 45 The Chambers Riverside West Whitehall Road Leeds LS1 4AW |
Secretary Name | Mr William Murdoch Paton |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 December 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grange Cottage Sicklinghall Wetherby West Yorkshire LS22 4AR |
Director Name | Gweco Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2007(same day as company formation) |
Correspondence Address | 14 Piccadilly Bradford West Yorkshire BD1 3LX |
Secretary Name | Gweco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2007(same day as company formation) |
Correspondence Address | 14 Piccadilly Bradford West Yorkshire BD1 3LX |
Website | rba-online.co.uk |
---|---|
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | Riverside West Whitehall Road Leeds LS1 4AW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £127,736 |
Cash | £1 |
Current Liabilities | £2,526,175 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (6 months from now) |
19 December 2007 | Delivered on: 28 December 2007 Persons entitled: Richard Boothroyd Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
19 December 2007 | Delivered on: 22 December 2007 Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank ) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
27 October 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
19 October 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
19 October 2020 | Change of details for Mr William Murdoch Paton as a person with significant control on 19 October 2020 (2 pages) |
22 October 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
17 July 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
17 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
9 October 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
27 September 2018 | Director's details changed for Mr Richard Derrick Boothroyd on 27 September 2018 (2 pages) |
27 September 2018 | Change of details for Mr Richard Derrick Boothroyd as a person with significant control on 27 September 2018 (2 pages) |
16 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
18 July 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
18 July 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
8 November 2016 | Confirmation statement made on 16 October 2016 with updates (7 pages) |
8 November 2016 | Confirmation statement made on 16 October 2016 with updates (7 pages) |
22 September 2016 | Secretary's details changed for William Murdoch Paton on 22 September 2016 (1 page) |
22 September 2016 | Director's details changed for William Murdoch Paton on 22 September 2016 (2 pages) |
22 September 2016 | Secretary's details changed for William Murdoch Paton on 22 September 2016 (1 page) |
22 September 2016 | Director's details changed for William Murdoch Paton on 22 September 2016 (2 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
30 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
4 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (5 pages) |
18 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Group of companies' accounts made up to 31 March 2012 (18 pages) |
10 July 2012 | Group of companies' accounts made up to 31 March 2012 (18 pages) |
10 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (5 pages) |
10 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Group of companies' accounts made up to 31 March 2011 (19 pages) |
4 October 2011 | Group of companies' accounts made up to 31 March 2011 (19 pages) |
10 December 2010 | Group of companies' accounts made up to 31 March 2010 (19 pages) |
10 December 2010 | Group of companies' accounts made up to 31 March 2010 (19 pages) |
22 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (5 pages) |
22 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (5 pages) |
11 November 2009 | Director's details changed for William Murdoch Paton on 16 October 2009 (2 pages) |
11 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (6 pages) |
11 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (6 pages) |
11 November 2009 | Director's details changed for William Murdoch Paton on 16 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Richard Derrick Boothroyd on 16 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Richard Derrick Boothroyd on 16 October 2009 (2 pages) |
1 October 2009 | Group of companies' accounts made up to 31 March 2009 (20 pages) |
1 October 2009 | Group of companies' accounts made up to 31 March 2009 (20 pages) |
6 November 2008 | Location of register of members (1 page) |
6 November 2008 | Location of debenture register (1 page) |
6 November 2008 | Location of register of members (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from riverside west whitehall road leeds west yorkshire LS1 4AW (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from riverside west whitehall road leeds west yorkshire LS1 4AW (1 page) |
6 November 2008 | Location of debenture register (1 page) |
6 November 2008 | Return made up to 16/10/08; full list of members (4 pages) |
6 November 2008 | Return made up to 16/10/08; full list of members (4 pages) |
2 January 2008 | Resolutions
|
2 January 2008 | Ad 19/12/07--------- £ si 83332@1=83332 £ ic 1/83333 (2 pages) |
2 January 2008 | Nc inc already adjusted 19/12/07 (2 pages) |
2 January 2008 | Ad 19/12/07--------- £ si 83332@1=83332 £ ic 1/83333 (2 pages) |
2 January 2008 | Resolutions
|
2 January 2008 | Nc inc already adjusted 19/12/07 (2 pages) |
28 December 2007 | Particulars of mortgage/charge (7 pages) |
28 December 2007 | Particulars of mortgage/charge (7 pages) |
22 December 2007 | Particulars of mortgage/charge (3 pages) |
22 December 2007 | Particulars of mortgage/charge (3 pages) |
12 December 2007 | New director appointed (2 pages) |
12 December 2007 | New director appointed (2 pages) |
10 December 2007 | Company name changed gweco 374 LIMITED\certificate issued on 10/12/07 (3 pages) |
10 December 2007 | Company name changed gweco 374 LIMITED\certificate issued on 10/12/07 (3 pages) |
7 December 2007 | Secretary resigned (1 page) |
7 December 2007 | Accounting reference date extended from 31/10/08 to 31/03/09 (1 page) |
7 December 2007 | Registered office changed on 07/12/07 from: 14 piccadilly bradford west yorkshire BD1 3LX (1 page) |
7 December 2007 | Director resigned (1 page) |
7 December 2007 | Registered office changed on 07/12/07 from: 14 piccadilly bradford west yorkshire BD1 3LX (1 page) |
7 December 2007 | Accounting reference date extended from 31/10/08 to 31/03/09 (1 page) |
7 December 2007 | New secretary appointed;new director appointed (2 pages) |
7 December 2007 | New secretary appointed;new director appointed (2 pages) |
7 December 2007 | Secretary resigned (1 page) |
7 December 2007 | Director resigned (1 page) |
16 October 2007 | Incorporation (12 pages) |
16 October 2007 | Incorporation (12 pages) |