Horsforth
Leeds
LS18 4JR
Director Name | Mrs Mary Bernadette Reeve |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2007(same day as company formation) |
Role | Bank Manager |
Country of Residence | United Kingdom |
Correspondence Address | 58 Nursery Lane Alwoodley Leeds West Yorkshire LS17 7HW |
Director Name | Mr Timothy James Reeve |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2007(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 58 Nursery Lane Leeds West Yorkshire LS17 7HW |
Secretary Name | Mrs Mary Bernadette Reeve |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Nursery Lane Alwoodley Leeds West Yorkshire LS17 7HW |
Secretary Name | Mrs Pauline Lister |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 November 2010) |
Role | Company Director |
Correspondence Address | Quarry Bank 77 Vesper Gate Mount Leeds West Yorkshire LS5 3NL |
Director Name | Mr Christopher Paul Merryweather |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(3 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 March 2013) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Sanderson House 22 Station Road Horsforth Leeds West Yorkshire LS18 5NT |
Secretary Name | Mr Christopher Paul Merryweather |
---|---|
Status | Resigned |
Appointed | 01 December 2010(3 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 March 2013) |
Role | Company Director |
Correspondence Address | 1st Floor Sanderson House 22 Station Road Horsforth Leeds West Yorkshire LS18 5NT |
Director Name | Mr Paul Dixon |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 January 2017) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 1st Floor Sanderson House 22 Station Road Horsforth Leeds West Yorkshire LS18 5NT |
Secretary Name | Mr John Payne |
---|---|
Status | Resigned |
Appointed | 01 March 2013(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 August 2017) |
Role | Company Director |
Correspondence Address | 1st Floor Sanderson House 22 Station Road Horsforth Leeds West Yorkshire LS18 5NT |
Secretary Name | Miss Victoria Louise Thomas |
---|---|
Status | Resigned |
Appointed | 30 August 2017(9 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 31 August 2019) |
Role | Company Director |
Correspondence Address | 1st Floor Sanderson House 22 Station Road Horsforth Leeds West Yorkshire LS18 5NT |
Secretary Name | WINN & Co (Yorkshire) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2019(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 March 2021) |
Correspondence Address | 62/63 Westborough Scarborough YO11 1TS |
Secretary Name | Fortus North Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2021(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 August 2022) |
Correspondence Address | 1 Rushmills Bedford Road Northamptom NN4 7YB |
Registered Address | Jason House Kerry Hill Horsforth Leeds LS18 4JR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Address Matches | Over 50 other UK companies use this postal address |
79 at £1 | Forster Place LTD 79.00% Ordinary |
---|---|
1 at £1 | Miss D. Reid 1.00% Ordinary |
1 at £1 | Miss K.a. Gooblar & Mr G.a. Greppellini 1.00% Ordinary |
1 at £1 | Miss K.j. Inman 1.00% Ordinary |
1 at £1 | Miss L. Fennell & Mr O. Hadwick-carey 1.00% Ordinary |
1 at £1 | Mr A.d. Wright 1.00% Ordinary |
1 at £1 | Mr B. Mcgovern 1.00% Ordinary |
1 at £1 | Mr B.d. Rush 1.00% Ordinary |
1 at £1 | Mr D.a. Banks 1.00% Ordinary |
1 at £1 | Mr J. Scerbakov 1.00% Ordinary |
1 at £1 | Mr J. Townson 1.00% Ordinary |
1 at £1 | Mr J. Wilkinson & Mrs J. Wilkinson & Miss A.l. Wilkinson 1.00% Ordinary |
1 at £1 | Mr J.p. Davison & Miss S.l. Metcalfe 1.00% Ordinary |
1 at £1 | Mr J.s. Webb & Mr J.p. Carlisle 1.00% Ordinary |
1 at £1 | Mr M. Sharratt 1.00% Ordinary |
1 at £1 | Mr M.p. Shepcar 1.00% Ordinary |
1 at £1 | Mr M.s. Boyes 1.00% Ordinary |
1 at £1 | Mr N. Masterman 1.00% Ordinary |
1 at £1 | Mr S.r. Almey 1.00% Ordinary |
1 at £1 | Mrs K. Welding 1.00% Ordinary |
1 at £1 | Mrs Latimer 1.00% Ordinary |
1 at £1 | Ms A. Nordstrom 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,566 |
Cash | £9,645 |
Current Liabilities | £4,061 |
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 | 15 November 2023 (5 months ago) |
---|---|
Next Return Due | 29 November 2024 (7 months, 1 week from now) |
26 November 2020 | Confirmation statement made on 15 November 2020 with updates (5 pages) |
---|---|
12 March 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
21 November 2019 | Confirmation statement made on 15 November 2019 with no updates (3 pages) |
6 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
5 September 2019 | Appointment of Winn & Co (Yorkshire) Limited as a secretary on 31 August 2019 (2 pages) |
5 September 2019 | Termination of appointment of Victoria Louise Thomas as a secretary on 31 August 2019 (1 page) |
19 November 2018 | Confirmation statement made on 15 November 2018 with no updates (3 pages) |
17 September 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
16 November 2017 | Confirmation statement made on 15 November 2017 with updates (5 pages) |
16 November 2017 | Confirmation statement made on 15 November 2017 with updates (5 pages) |
30 August 2017 | Appointment of Miss Victoria Louise Thomas as a secretary on 30 August 2017 (2 pages) |
30 August 2017 | Termination of appointment of John Payne as a secretary on 30 August 2017 (1 page) |
30 August 2017 | Appointment of Miss Victoria Louise Thomas as a secretary on 30 August 2017 (2 pages) |
30 August 2017 | Termination of appointment of John Payne as a secretary on 30 August 2017 (1 page) |
10 March 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
10 March 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
10 January 2017 | Termination of appointment of Paul Dixon as a director on 10 January 2017 (1 page) |
10 January 2017 | Termination of appointment of Paul Dixon as a director on 10 January 2017 (1 page) |
10 January 2017 | Appointment of Mr Christopher Macfarlane as a director on 10 January 2017 (2 pages) |
10 January 2017 | Appointment of Mr Christopher Macfarlane as a director on 10 January 2017 (2 pages) |
18 November 2016 | Confirmation statement made on 15 November 2016 with updates (7 pages) |
18 November 2016 | Confirmation statement made on 15 November 2016 with updates (7 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
24 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
8 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
8 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
17 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
18 March 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
18 March 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
20 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
13 March 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
13 March 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
7 March 2013 | Appointment of Mr John Payne as a secretary (1 page) |
7 March 2013 | Termination of appointment of Christopher Merryweather as a secretary (1 page) |
7 March 2013 | Termination of appointment of Christopher Merryweather as a director (1 page) |
7 March 2013 | Appointment of Mr Paul Dixon as a director (2 pages) |
7 March 2013 | Appointment of Mr Paul Dixon as a director (2 pages) |
7 March 2013 | Termination of appointment of Christopher Merryweather as a secretary (1 page) |
7 March 2013 | Appointment of Mr John Payne as a secretary (1 page) |
7 March 2013 | Termination of appointment of Christopher Merryweather as a director (1 page) |
20 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (5 pages) |
20 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
15 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (5 pages) |
15 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
10 March 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
15 December 2010 | Termination of appointment of Mary Reeve as a secretary (1 page) |
15 December 2010 | Termination of appointment of Mary Reeve as a director (1 page) |
15 December 2010 | Appointment of Mr Christopher Paul Merryweather as a secretary (1 page) |
15 December 2010 | Termination of appointment of Timothy Reeve as a director (1 page) |
15 December 2010 | Appointment of Mr Christopher Paul Merryweather as a director (2 pages) |
15 December 2010 | Termination of appointment of Timothy Reeve as a director (1 page) |
15 December 2010 | Termination of appointment of Mary Reeve as a secretary (1 page) |
15 December 2010 | Termination of appointment of Mary Reeve as a director (1 page) |
15 December 2010 | Appointment of Mr Christopher Paul Merryweather as a director (2 pages) |
15 December 2010 | Appointment of Mr Christopher Paul Merryweather as a secretary (1 page) |
1 December 2010 | Termination of appointment of Pauline Lister as a secretary (1 page) |
1 December 2010 | Termination of appointment of Pauline Lister as a secretary (1 page) |
24 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (7 pages) |
24 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (7 pages) |
17 March 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
17 March 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
17 March 2010 | Previous accounting period extended from 31 July 2009 to 31 December 2009 (3 pages) |
17 March 2010 | Previous accounting period extended from 31 July 2009 to 31 December 2009 (3 pages) |
30 December 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (12 pages) |
30 December 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (12 pages) |
20 July 2009 | Registered office changed on 20/07/2009 from cold moor, cote farm chop gate middlesborough teeside TS9 7JJ (1 page) |
20 July 2009 | Secretary appointed pauline lister (2 pages) |
20 July 2009 | Registered office changed on 20/07/2009 from cold moor, cote farm chop gate middlesborough teeside TS9 7JJ (1 page) |
20 July 2009 | Secretary appointed pauline lister (2 pages) |
24 April 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
24 April 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
24 April 2009 | Accounting reference date shortened from 30/11/2008 to 31/07/2008 (1 page) |
24 April 2009 | Accounting reference date shortened from 30/11/2008 to 31/07/2008 (1 page) |
18 December 2008 | Return made up to 15/11/08; full list of members (4 pages) |
18 December 2008 | Return made up to 15/11/08; full list of members (4 pages) |
7 January 2008 | Ad 05/12/07--------- £ si 78@1=78 £ ic 1/79 (2 pages) |
7 January 2008 | Ad 05/12/07--------- £ si 78@1=78 £ ic 1/79 (2 pages) |
13 December 2007 | Nc dec already adjusted 05/12/07 (1 page) |
13 December 2007 | Resolutions
|
13 December 2007 | Resolutions
|
13 December 2007 | Nc dec already adjusted 05/12/07 (1 page) |
15 November 2007 | Incorporation (16 pages) |
15 November 2007 | Incorporation (16 pages) |